Advanced company searchLink opens in new window

GUILDFORD (S) HAIRDRESSING LIMITED

Company number 03707693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-12-13
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