Advanced company searchLink opens in new window

GERARD HAIRDRESSING LIMITED

Company number 04712512

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)
14 Feb 2025 MA Memorandum and Articles of Association
14 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:shareholding/shareholders consent 24/01/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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