Advanced company searchLink opens in new window

HMC HEALTH & BEAUTY LIMITED

Company number 03883690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2009 CH01 Director's details changed for Christopher Garrod on 25 November 2009
22 Dec 2009 CH01 Director's details changed for Oliver Booth on 25 November 2009
22 Dec 2009 CH01 Director's details changed for Mr David Rodney Chapman-Hammond on 25 November 2009
20 Dec 2009 88(2) Ad 30/06/09\gbp si 64499@1=64499\gbp ic 163814/228313\
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jul 2009 288b Appointment terminated director timothy bishop
22 May 2009 288a Secretary appointed mr paul andrew brine
22 May 2009 288b Appointment terminated secretary oliver booth
27 Jan 2009 363a Return made up to 25/11/08; full list of members
26 Jan 2009 288a Director appointed mr david rodney chapman-hammond
27 Oct 2008 288b Appointment terminated director david chapman hammond
30 Jul 2008 AA Full accounts made up to 31 March 2008
21 Dec 2007 363a Return made up to 25/11/07; full list of members
21 Dec 2007 288c Secretary's particulars changed;director's particulars changed
15 Aug 2007 AA Full accounts made up to 31 March 2007
12 Apr 2007 403a Declaration of satisfaction of mortgage/charge
12 Apr 2007 403a Declaration of satisfaction of mortgage/charge
12 Apr 2007 403a Declaration of satisfaction of mortgage/charge
12 Apr 2007 403a Declaration of satisfaction of mortgage/charge
12 Apr 2007 403a Declaration of satisfaction of mortgage/charge
16 Feb 2007 395 Particulars of mortgage/charge
02 Jan 2007 363a Return made up to 25/11/06; full list of members
27 Oct 2006 395 Particulars of mortgage/charge
25 Jul 2006 288a New director appointed
24 Jul 2006 288a New director appointed