High Definition Brows Ltd was registered on 25 January 2008 with its registered office in Pontefract, West Yorkshire, it's status at Companies House is "Active". Betts, Karen Lisa, Faulkner, Rebecca Amanda, Moore, Helene, Holmes, Nilam are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Karen Lisa | 25 January 2008 | - | 1 |
HOLMES, Nilam | 25 January 2008 | 04 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAULKNER, Rebecca Amanda | 27 January 2009 | 25 March 2011 | 1 |
MOORE, Helene | 25 January 2008 | 30 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 September 2020 | |
PSC02 - N/A | 04 June 2020 | |
PSC07 - N/A | 04 June 2020 | |
MR04 - N/A | 28 May 2020 | |
MR01 - N/A | 26 May 2020 | |
RESOLUTIONS - N/A | 07 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 May 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 16 January 2020 | |
AA01 - Change of accounting reference date | 29 April 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 07 March 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
AA01 - Change of accounting reference date | 30 August 2016 | |
MR04 - N/A | 24 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
MR01 - N/A | 18 February 2016 | |
AD01 - Change of registered office address | 22 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 31 March 2015 | |
SH01 - Return of Allotment of shares | 03 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
MR01 - N/A | 13 March 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 11 February 2013 | |
CH01 - Change of particulars for director | 11 February 2013 | |
AA - Annual Accounts | 19 October 2012 | |
CH01 - Change of particulars for director | 28 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 25 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
CH01 - Change of particulars for director | 23 February 2011 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
NEWINC - New incorporation documents | 25 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |