Concepts Beauty Ltd was registered on 07 March 2001 and are based in Huddersfield, it has a status of "Active". We do not know the number of employees at Concepts Beauty Ltd. The companies directors are listed as Darnborough, Eveline Ingra, Seymour, Sharon Jayne, Booth, Christopher Paul Graham, Seymour, Sharon Jayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARNBOROUGH, Eveline Ingra | 08 March 2001 | - | 1 |
SEYMOUR, Sharon Jayne | 31 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Christopher Paul Graham | 30 June 2001 | 31 December 2017 | 1 |
SEYMOUR, Sharon Jayne | 08 March 2001 | 30 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 June 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 30 September 2018 | |
TM02 - Termination of appointment of secretary | 02 September 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 03 April 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 March 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 March 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 May 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AA01 - Change of accounting reference date | 15 April 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AD01 - Change of registered office address | 28 May 2013 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
363s - Annual Return | 13 March 2004 | |
225 - Change of Accounting Reference Date | 07 November 2003 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 31 December 2002 | |
287 - Change in situation or address of Registered Office | 21 November 2002 | |
CERTNM - Change of name certificate | 18 November 2002 | |
363s - Annual Return | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
287 - Change in situation or address of Registered Office | 14 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 07 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2012 | Outstanding |
N/A |