THE BEAUTY GARDEN BOVINGDON LTD - CHALFONT ST. GILES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Persons with significant control. Psc name: Tracie Pattie. Notification date: 2018-08-08. 2018-08-08 View Report
Address. New address: 18 the Lagger Chalfont St. Giles Bucks. HP8 4DG. Old address: 74a the Broadway, High Street Chesham Buckinghamshire HP5 1EG. Change date: 2018-08-08. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type total exemption full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type total exemption full. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption full. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption full. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-06-23 View Report
Officers. Change date: 2009-10-01. Officer name: Nicola Jayne Ryan. 2010-06-23 View Report
Officers. Officer name: Tracey Pattie. Change date: 2009-10-01. 2010-06-23 View Report
Accounts. Accounts type total exemption small. 2009-12-12 View Report
Address. Change date: 2009-10-08. Old address: Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS. 2009-10-08 View Report
Annual return. Legacy. 2009-08-17 View Report
Accounts. Accounts type total exemption full. 2008-10-29 View Report
Annual return. Legacy. 2008-07-01 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-07-03 View Report
Officers. Description: New director appointed. 2007-07-03 View Report
Capital. Description: Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100. 2007-07-03 View Report
Accounts. Legacy. 2007-07-03 View Report
Officers. Description: Director resigned. 2007-06-25 View Report
Officers. Description: Secretary resigned. 2007-06-25 View Report
Incorporation. Incorporation company. 2007-06-11 View Report