This company is commonly known as Halcyon Beauty Limited. The company was founded 25 years ago and was given the registration number 03694514. The firm's registered office is in LEAMINGTON SPA. You can find them at Lower Ground Floor, 13, Domer Place, Leamington Spa, Warwickshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | HALCYON BEAUTY LIMITED |
---|---|---|
Company Number | : | 03694514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, 13, Domer Place, Leamington Spa, Warwickshire, CV32 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Trinity Street, Trinity Street, Leamington Spa, England, CV32 5YN | Director | 24 April 2006 | Active |
5 Southleigh Avenue, Coventry, CV5 6BY | Secretary | 10 January 2005 | Active |
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL | Secretary | 05 June 2006 | Active |
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL | Secretary | 10 January 2002 | Active |
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP | Secretary | 12 January 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 January 1999 | Active |
Wattcote Farm, Manor Lane, Wroxall, Warwick, United Kingdom, CV35 7NH | Director | 24 April 2006 | Active |
The Cottage, St Johns Street, Hawkesbury Upton, GL9 1BB | Director | 12 January 1999 | Active |
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL | Director | 01 February 1999 | Active |
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP | Director | 13 January 1999 | Active |
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP | Director | 12 January 1999 | Active |
Mrs Louise Jane O'Meara | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Trinity Street, Leamington Spa, England, CV32 5YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.