- 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) |
---|---|---|---|
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for David Michael Le Vine on 19 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Andrew Martin Atherton on 19 January 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2009 | 363a | Return made up to 29/10/08; full list of members | |
14 Jan 2009 | 363a | Return made up to 29/10/07; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from the malthouse the oast weavering street maidstone kent ME14 5JN | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Jan 2007 | CERTNM | Company name changed inspire investments LTD\certificate issued on 15/01/07 | |
10 Nov 2006 | 363s | Return made up to 29/10/06; full list of members | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
27 Jun 2006 | 363s | Return made up to 29/10/05; full list of members | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: the clock house crockham park crockham hill edenbridge kent TN8 6SR | |
24 Jan 2006 | 88(3) | Particulars of contract relating to shares | |
24 Jan 2006 | 88(2)R | Ad 29/09/05--------- £ si 296@1=296 £ ic 9704/10000 | |
12 Jan 2006 | 288b | Secretary resigned | |
12 Jan 2006 | 288a | New secretary appointed | |
08 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
08 Nov 2005 | 88(3) | Particulars of contract relating to shares |