- Company Overview for BEAUTY AT HIGHFIELD LTD (09679675)
- Filing history for BEAUTY AT HIGHFIELD LTD (09679675)
- People for BEAUTY AT HIGHFIELD LTD (09679675)
- More for BEAUTY AT HIGHFIELD LTD (09679675)
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) |
---|---|---|---|
06 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
06 Aug 2023 | CH01 | Director's details changed for Miss Amy Constance Copping on 11 January 2023 | |
06 Aug 2023 | PSC04 | Change of details for Miss Amy Constance Copping as a person with significant control on 11 January 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 12 October 2021 | |
12 Oct 2021 | CH04 | Secretary's details changed for Heelan Associates Ltd on 12 October 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
26 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Miss Amy Constance Copping on 12 December 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
25 Oct 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 25 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1, Byngs Business Park Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
07 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
09 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-09
|