About

Registered Number: 05875979
Date of Incorporation: 13/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Highlands Bedmonton, Wormshill, Sittingbourne, Kent, ME9 0EH

 

Established in 2006, Hylands Beauty Ltd have registered office in Sittingbourne, Kent. We do not know the number of employees at the company. The companies directors are listed as Cockell, Annette Jayne, Cockell, Clare Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKELL, Annette Jayne 13 July 2006 - 1
COCKELL, Clare Anne 13 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 July 2017
AAMD - Amended Accounts 15 June 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AA - Annual Accounts 28 November 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2011 Outstanding

N/A

Debenture 08 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.