Download leads from Nexok and grow your business. Find out more

The Beauty Retreat Essex Limited

Documents

Total Documents52
Total Pages235

Filing History

18 December 2023Micro company accounts made up to 31 March 2023
13 May 2023Confirmation statement made on 22 March 2023 with no updates
14 December 2022Micro company accounts made up to 31 March 2022
17 May 2022Confirmation statement made on 22 March 2022 with no updates
21 December 2021Micro company accounts made up to 31 March 2021
20 May 2021Confirmation statement made on 22 March 2021 with no updates
28 October 2020Micro company accounts made up to 31 March 2020
1 April 2020Confirmation statement made on 22 March 2020 with no updates
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
10 March 2020Change of details for Mrs Georgia Richardson as a person with significant control on 10 March 2020
10 March 2020Director's details changed for Georgia Richardson on 10 March 2020
10 December 2019Change of details for Mrs Georgia Richardson as a person with significant control on 9 December 2019
10 December 2019Micro company accounts made up to 31 March 2019
10 December 2019Registered office address changed from 2 Constable Mews Upminster RM14 3BH England to 199 Ardleigh Green Road Hornchurch RM11 2SD on 10 December 2019
8 May 2019Confirmation statement made on 22 March 2019 with no updates
12 December 2018Micro company accounts made up to 31 March 2018
30 May 2018Registered office address changed from 602 Cashmere House Leman Street London E1 8PT England to 2 Constable Mews Upminster RM14 3BH on 30 May 2018
18 May 2018Director's details changed for Georgia Richardson on 5 May 2018
28 March 2018Confirmation statement made on 22 March 2018 with no updates
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
29 March 2017Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX to 602 Cashmere House Leman Street London E1 8PT on 29 March 2017
29 March 2017Confirmation statement made on 22 March 2017 with updates
29 March 2017Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX to 602 Cashmere House Leman Street London E1 8PT on 29 March 2017
29 March 2017Confirmation statement made on 22 March 2017 with updates
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
20 June 2015Total exemption small company accounts made up to 31 March 2015
20 June 2015Total exemption small company accounts made up to 31 March 2015
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
8 July 2014Total exemption small company accounts made up to 31 March 2014
8 July 2014Total exemption small company accounts made up to 31 March 2014
25 April 2014Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 25 April 2014
25 April 2014Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 25 April 2014
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
17 September 2013Total exemption small company accounts made up to 31 March 2013
17 September 2013Total exemption small company accounts made up to 31 March 2013
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
18 April 2012Appointment of Georgia Richardson as a director
18 April 2012Appointment of Georgia Richardson as a director
2 April 2012Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 2 April 2012
2 April 2012Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 2 April 2012
2 April 2012Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 2 April 2012
26 March 2012Termination of appointment of Barbara Kahan as a director
26 March 2012Termination of appointment of Barbara Kahan as a director
22 March 2012Incorporation
22 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing