- Company Overview for GREAT HAIRDRESSING GROUP LIMITED (03868709)
- Filing history for GREAT HAIRDRESSING GROUP LIMITED (03868709)
- People for GREAT HAIRDRESSING GROUP LIMITED (03868709)
- Charges for GREAT HAIRDRESSING GROUP LIMITED (03868709)
- More for GREAT HAIRDRESSING GROUP LIMITED (03868709)
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) |
---|---|---|---|
29 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Dec 2017 | AD01 | Registered office address changed from Calverley House Calverley Road 55 Calverley Road Tunbridge Wells Kent TN1 2TU to Longford House Mount Ephraim Road Tunbridge Wells TN1 1EN on 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
23 Nov 2017 | MR04 | Satisfaction of charge 038687090003 in full | |
01 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH03 | Secretary's details changed for Mr Andrew Martin Atherton on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 50 Mount Pleasant Tunbridge Wells Kent Tn! 1Rb to Calverley House Calverley Road 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 5 October 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 May 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-05-29
|
|
31 Aug 2013 | MR01 | Registration of charge 038687090003 | |
09 Aug 2013 | AP03 | Appointment of Mr Andrew Martin Atherton as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of Kim Brandham as a secretary | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders |