Having been setup in 2008, High Definition Brows Ltd have registered office in Pontefract, West Yorkshire, it has a status of "Active". High Definition Brows Ltd has 4 directors listed in the Companies House registry. We don't know the number of employees at the 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 |