Based in Lichfield, Obsession Salon & Spas Ltd was setup in 2002. We don't currently know the number of employees at this business. The current directors of this company are listed as Constantinou, Chrisostomos, Wharton, Karen Fay, Rogers, Simon James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Simon James | 06 June 2002 | 08 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTANTINOU, Chrisostomos | 19 September 2019 | - | 1 |
WHARTON, Karen Fay | 06 June 2002 | 19 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 01 June 2020 | |
AP03 - Appointment of secretary | 20 September 2019 | |
TM02 - Termination of appointment of secretary | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AD01 - Change of registered office address | 22 July 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 23 May 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 30 May 2017 | |
MR01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
CH01 - Change of particulars for director | 01 December 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 14 May 2004 | |
363s - Annual Return | 11 June 2003 | |
225 - Change of Accounting Reference Date | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
CERTNM - Change of name certificate | 06 June 2002 | |
NEWINC - New incorporation documents | 22 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2016 | Outstanding |
N/A |