S & D CORPORATION T/A DOLL BEAUTY LIMITED

Egerton House Egerton House, Chester, CH2 3NJ, England
StatusACTIVE
Company No.11276050
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

S & D CORPORATION T/A DOLL BEAUTY LIMITED is an active private limited company with number 11276050. It was incorporated 6 years, 2 months, 20 days ago, on 26 March 2018. The company address is Egerton House Egerton House, Chester, CH2 3NJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Change date: 2024-05-07

New address: Egerton House 55, Hoole Road Chester CH2 3NJ

Old address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Miss Danielle Rebecca Gregory

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Danielle Gregory

Change date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Allen

Change date: 2024-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mrs Samantha Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom

New address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112760500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112760500003

Charge creation date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112760500002

Charge creation date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mrs Samantha Allen

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Danielle Gregory

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Allen

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Danielle Gregory

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112760500001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX

Change date: 2021-02-05

Old address: Suite 3 the Exchange 1 st. John Street Chester CH1 1DA England

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Miss Danielle Gregory

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mrs Samantha Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Suite 3 the Exchange 1 st. John Street Chester CH1 1DA

Old address: 19 st Cristophers Close Upton Chester CH2 1EJ England

Change date: 2019-12-16

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112760500001

Charge creation date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEM 4 LTD

UNIT 2 BOURNE END MILLS,HEMEL HEMPSTEAD,HP1 2UJ

Number:11541407
Status:ACTIVE
Category:Private Limited Company

CYBORG SERVICE SUPLLIES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10972488
Status:ACTIVE
Category:Private Limited Company

GLD CONSULTANTS LIMITED

62 GEORGE LANE,LONDON,SE13 6HL

Number:06706007
Status:ACTIVE
Category:Private Limited Company

J.P.L CONSTRUCTION & MAINTENANCE NW LTD

79 NORWOOD ROAD,SOUTHPORT,PR8 6HQ

Number:10935326
Status:ACTIVE
Category:Private Limited Company

PONWELL PREFERRED LTD

FLAT 2,GREAT YARMOUTH,NR30 2NG

Number:09543328
Status:ACTIVE
Category:Private Limited Company

REK CONSULTING LTD

3 ELFORD CLOSE,SUTTON COLDFIELD,B74 3LZ

Number:08304618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source