- Company Overview for GUILDFORD (S) HAIRDRESSING LIMITED (03707693)
- Filing history for GUILDFORD (S) HAIRDRESSING LIMITED (03707693)
- People for GUILDFORD (S) HAIRDRESSING LIMITED (03707693)
- Charges for GUILDFORD (S) HAIRDRESSING LIMITED (03707693)
- More for GUILDFORD (S) HAIRDRESSING LIMITED (03707693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2013 | SH08 | Change of share class name or designation | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
31 Jan 2013 | AP01 | Appointment of Seth David Maunders as a director | |
11 Jan 2013 | CERTNM |
Company name changed essensuals (guildford) LIMITED\certificate issued on 11/01/13
|
|
11 Jan 2013 | CONNOT | Change of name notice | |
30 Mar 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Gemma Louise Mehmet on 25 May 2006 | |
01 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
31 May 2011 | TM01 | Termination of appointment of Kerry Butler as a director | |
02 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
11 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
19 Oct 2009 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009 | |
16 Oct 2009 | TM02 | Termination of appointment of John Miller as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 | |
23 Sep 2009 | 288b | Appointment terminated secretary edward lampe | |
22 May 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
04 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
19 May 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
09 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2008 | 288a | Secretary appointed mr john bernard miller |