Advanced company searchLink opens in new window

HOTHOUSE BEAUTY LIMITED

Company number 06228749

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)
21 Dec 2023 AA Full accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Apr 2023 CH01 Director's details changed for Mr Dean Garth Cook on 14 April 2023
14 Apr 2023 AD01 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley S72 8BE England to Unit 4 Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 14 April 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
16 Aug 2022 AP01 Appointment of Mr Dean Garth Cook as a director on 31 March 2009
31 Jan 2022 TM01 Termination of appointment of Philip John Hill as a director on 31 January 2022
10 Dec 2021 AA Full accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Jul 2021 ANNOTATION Rectified The AP01 was removed from the public register on 23/08/2021 as it was done without the authority of the company.
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
30 Sep 2020 AA Full accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 PSC07 Cessation of Dean Garth Cook as a person with significant control on 26 October 2018
02 Jul 2019 PSC07 Cessation of Melanie Brownlow as a person with significant control on 26 October 2018
05 Jun 2019 PSC02 Notification of Hothouse Holdings Limited as a person with significant control on 26 October 2018
30 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-26
30 May 2019 CONNOT Change of name notice
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
17 Oct 2018 CH01 Director's details changed for Mr Dean Garth Cook on 16 October 2018
17 Oct 2018 CH01 Director's details changed for Mrs Melanie Melanie Brownlow on 16 October 2018