- Company Overview for GERARD HAIRDRESSING LIMITED (04712512)
- Filing history for GERARD HAIRDRESSING LIMITED (04712512)
- People for GERARD HAIRDRESSING LIMITED (04712512)
- More for GERARD HAIRDRESSING LIMITED (04712512)
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) |
---|---|---|---|
14 Feb 2025 | MA | Memorandum and Articles of Association | |
14 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2025 | SH08 | Change of share class name or designation | |
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
04 Apr 2024 | PSC04 | Change of details for Mrs Christine Corston as a person with significant control on 10 January 2023 | |
04 Apr 2024 | PSC04 | Change of details for Mr Anthony Corston as a person with significant control on 10 January 2023 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Dec 2023 | TM02 | Termination of appointment of Joan Eva Allen as a secretary on 29 November 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Jun 2018 | CH03 | Secretary's details changed for Joan Eva Allen on 6 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mrs Christine Corston as a person with significant control on 6 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mr Anthony Corston as a person with significant control on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Christine Corston on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 3 North Street Grantham Lincolnshire NG31 6NU on 6 June 2018 |