About

Registered Number: 06033690
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 868 Osmaston Road, Derby, DE24 9AB,

 

Established in 2006, Pretty Special Beauty Ltd have registered office in Derby, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Green, Stephan Paul, Green, Susan Louise, Stone, Richard Anthony, Online Registrars Limited, Lloyd-stone, Sue, Online Formations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stephan Paul 19 December 2009 - 1
GREEN, Susan Louise 01 January 2020 - 1
LLOYD-STONE, Sue 20 December 2006 19 December 2009 1
ONLINE FORMATIONS LIMITED 20 December 2006 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
STONE, Richard Anthony 20 December 2006 19 December 2009 1
ONLINE REGISTRARS LIMITED 20 December 2006 20 December 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 September 2019
AAMD - Amended Accounts 29 January 2019
AA01 - Change of accounting reference date 21 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 08 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
AP01 - Appointment of director 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AA01 - Change of accounting reference date 28 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.