About

Registered Number: 03694514
Date of Incorporation: 13/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 13, Domer Place, Leamington Spa, Warwickshire, CV32 5AA

 

Based in Leamington Spa, Warwickshire, Halcyon Beauty Ltd was founded on 13 January 1999, it has a status of "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Hannah 24 April 2006 28 February 2019 1
WATTS, Shaun Anthony 12 January 1999 10 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
MR04 - N/A 21 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 26 April 2006
CERTNM - Change of name certificate 20 April 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 11 February 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 February 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 22 February 1999
395 - Particulars of a mortgage or charge 19 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.