Sure Health & Beauty Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Karen Elizabeth | 22 February 2005 | - | 1 |
SAULT, Andrew David | 22 February 2005 | - | 1 |
VANSTONE, Peter David | 22 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 03 March 2020 | |
AD01 - Change of registered office address | 03 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
MR01 - N/A | 20 May 2014 | |
MR04 - N/A | 01 April 2014 | |
MR04 - N/A | 01 April 2014 | |
MR01 - N/A | 25 March 2014 | |
MR04 - N/A | 20 March 2014 | |
MR04 - N/A | 20 March 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 20 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 08 December 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363a - Annual Return | 01 March 2006 | |
RESOLUTIONS - N/A | 22 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2005 | |
123 - Notice of increase in nominal capital | 22 June 2005 | |
MEM/ARTS - N/A | 11 May 2005 | |
287 - Change in situation or address of Registered Office | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
225 - Change of Accounting Reference Date | 16 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
NEWINC - New incorporation documents | 22 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2014 | Outstanding |
N/A |
A registered charge | 25 March 2014 | Outstanding |
N/A |
All assets debenture | 08 May 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 17 May 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 04 September 2008 | Fully Satisfied |
N/A |
Floating charge (all assets) | 04 September 2008 | Fully Satisfied |
N/A |
Counterpart rent deposit deed | 10 March 2008 | Fully Satisfied |
N/A |
Debenture | 20 April 2005 | Outstanding |
N/A |