About

Registered Number: 04502984
Date of Incorporation: 05/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 12 Leyton Green, Harpenden, AL5 2TG,

 

Based in Harpenden, Visage Harpenden Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are listed as Hathorn, Matthew Jay, Hathorn, Melanie Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHORN, Melanie Jayne 05 August 2002 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
HATHORN, Matthew Jay 05 August 2002 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 August 2019
MR01 - N/A 23 April 2019
RESOLUTIONS - N/A 26 November 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA01 - Change of accounting reference date 23 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 08 August 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.