House of Clive (Hair & Beauty) Ltd was registered on 03 August 1972 with its registered office in Bristol. We do not know the number of employees at the company. There are 16 directors listed as Agnew, Lucinda Jane, Ashley, Paula Denise, Barrett, Tina Mary, Boulton, Esther, Chambers, Claire, Cocking, Karen Anne, Gameson, Jackie, Harrison, Julie, Johnson, Paul, Mclaren, Emily, Parker, Graham, Parker, Jenny Elizabeth, Small, Kelly, Vine, Heidi Elaine, Williams, Samantha, Withers, Jonathon for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGNEW, Lucinda Jane | 10 January 1996 | 31 January 2011 | 1 |
ASHLEY, Paula Denise | 29 July 1996 | 31 January 2011 | 1 |
BARRETT, Tina Mary | N/A | 13 January 2011 | 1 |
BOULTON, Esther | 02 April 2001 | 24 August 2001 | 1 |
CHAMBERS, Claire | 07 December 2006 | 31 July 2010 | 1 |
COCKING, Karen Anne | 19 May 1995 | 01 April 2009 | 1 |
GAMESON, Jackie | 23 January 1995 | 21 March 1996 | 1 |
HARRISON, Julie | 25 August 1998 | 31 January 2011 | 1 |
JOHNSON, Paul | 01 March 2010 | 31 January 2011 | 1 |
MCLAREN, Emily | 01 February 2009 | 31 August 2009 | 1 |
PARKER, Graham | 28 July 2003 | 03 April 2009 | 1 |
PARKER, Jenny Elizabeth | N/A | 31 January 2009 | 1 |
SMALL, Kelly | 05 March 2003 | 31 January 2011 | 1 |
VINE, Heidi Elaine | 10 February 1997 | 18 April 2005 | 1 |
WILLIAMS, Samantha | 31 August 2009 | 31 January 2011 | 1 |
WITHERS, Jonathon | 01 January 2002 | 04 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 11 January 2019 | |
TM02 - Termination of appointment of secretary | 14 August 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 08 January 2018 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AA - Annual Accounts | 08 May 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
MR01 - N/A | 04 July 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AR01 - Annual Return | 20 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
RESOLUTIONS - N/A | 12 November 2010 | |
MEM/ARTS - N/A | 12 November 2010 | |
SH01 - Return of Allotment of shares | 06 October 2010 | |
RESOLUTIONS - N/A | 27 September 2010 | |
MISC - Miscellaneous document | 24 August 2010 | |
RESOLUTIONS - N/A | 20 August 2010 | |
AUD - Auditor's letter of resignation | 09 August 2010 | |
TM01 - Termination of appointment of director | 02 August 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AA - Annual Accounts | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
363a - Annual Return | 02 January 2009 | |
353 - Register of members | 02 January 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
AA - Annual Accounts | 04 March 2008 | |
225 - Change of Accounting Reference Date | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
363a - Annual Return | 02 January 2008 | |
RESOLUTIONS - N/A | 18 December 2007 | |
MEM/ARTS - N/A | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
363a - Annual Return | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
AA - Annual Accounts | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 12 November 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
287 - Change in situation or address of Registered Office | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 22 November 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
363s - Annual Return | 07 March 2002 | |
395 - Particulars of a mortgage or charge | 23 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363s - Annual Return | 03 January 2001 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 21 December 1999 | |
363s - Annual Return | 17 December 1998 | |
AA - Annual Accounts | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 21 January 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
AA - Annual Accounts | 04 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
395 - Particulars of a mortgage or charge | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
363s - Annual Return | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
288 - N/A | 19 August 1996 | |
288 - N/A | 04 April 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 23 January 1996 | |
288 - N/A | 13 June 1995 | |
AUD - Auditor's letter of resignation | 12 June 1995 | |
MISC - Miscellaneous document | 18 May 1995 | |
288 - N/A | 24 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 19 December 1994 | |
AA - Annual Accounts | 11 November 1994 | |
AUD - Auditor's letter of resignation | 05 June 1994 | |
AA - Annual Accounts | 11 May 1994 | |
363s - Annual Return | 11 January 1994 | |
363s - Annual Return | 23 December 1992 | |
RESOLUTIONS - N/A | 16 November 1992 | |
RESOLUTIONS - N/A | 16 November 1992 | |
RESOLUTIONS - N/A | 16 November 1992 | |
AA - Annual Accounts | 02 November 1992 | |
AA - Annual Accounts | 29 June 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 22 February 1991 | |
363a - Annual Return | 21 February 1991 | |
AUD - Auditor's letter of resignation | 10 December 1990 | |
395 - Particulars of a mortgage or charge | 16 July 1990 | |
AA - Annual Accounts | 11 July 1990 | |
363 - Annual Return | 27 March 1990 | |
AUD - Auditor's letter of resignation | 08 March 1990 | |
363 - Annual Return | 14 June 1989 | |
288 - N/A | 24 April 1989 | |
AA - Annual Accounts | 16 March 1989 | |
288 - N/A | 16 March 1989 | |
AA - Annual Accounts | 01 November 1988 | |
363 - Annual Return | 05 September 1988 | |
288 - N/A | 29 September 1987 | |
AA - Annual Accounts | 14 September 1987 | |
363 - Annual Return | 14 September 1987 | |
395 - Particulars of a mortgage or charge | 27 June 1987 | |
395 - Particulars of a mortgage or charge | 13 January 1987 | |
395 - Particulars of a mortgage or charge | 02 October 1986 | |
NEWINC - New incorporation documents | 03 August 1972 | |
MISC - Miscellaneous document | 03 August 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2015 | Outstanding |
N/A |
Legal mortgage | 10 June 2011 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 2011 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 03 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 09 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 24 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 24 July 2002 | Fully Satisfied |
N/A |
Debenture | 24 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 24 July 2002 | Fully Satisfied |
N/A |
Legal charge | 08 March 2002 | Fully Satisfied |
N/A |
Legal charge | 22 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1997 | Fully Satisfied |
N/A |
Legal mortgage | 24 June 1997 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 1997 | Fully Satisfied |
N/A |
Legal mortgage | 21 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1990 | Fully Satisfied |
N/A |
Legal mortgage | 26 June 1987 | Fully Satisfied |
N/A |
Legal mortgage | 09 January 1987 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 1986 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 29 June 1983 | Fully Satisfied |
N/A |
Legal mortgage | 05 June 1978 | Fully Satisfied |
N/A |