About

Registered Number: 04401026
Date of Incorporation: 21/03/2002 (23 years ago)
Company Status: Active
Registered Address: Hop Fields 4 Tongham Road, Runfold, Farnham, Surrey, GU10 1PH,

 

Founded in 2002, Inspirations Hair & Beauty Ltd have registered office in Farnham in Surrey, it's status is listed as "Active". There are 2 directors listed as Palmer, Gary, Palmer, Rosemary for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Gary 21 March 2002 - 1
PALMER, Rosemary 21 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AA - Annual Accounts 04 August 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 08 October 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.