- Company Overview for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- Filing history for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- People for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
- More for MARGARET'S HAIRDRESSING (YORK) LTD (04800804)
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) |
---|---|---|---|
19 Jun 2008 | 288c | Director's Change of Particulars / natalie shearsmith / 17/06/2003 / HouseName/Number was: , now: 2; Street was: 2 malcolm street, now: malcolm street; Area was: castleton, now: ; Country was: , now: united kingdom | |
19 Jun 2008 | 288c | Director's Change of Particulars / julia shearsmith / 17/06/2003 / HouseName/Number was: , now: 102; Street was: 102 heslington lane, now: heslington lane; Area was: fulford, now: ; Country was: , now: united kingdom; Occupation was: hairdressing, now: hairdresser | |
19 Jun 2008 | 288c | Secretary's Change of Particulars / geoffrey shearsmith / 17/06/2003 / HouseName/Number was: , now: 102; Street was: 102 heslington lane, now: heslington lane; Area was: fulford, now: ; Country was: , now: united kingdom | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Jul 2007 | 363a | Return made up to 17/06/07; full list of members | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG | |
14 Aug 2006 | 363a | Return made up to 17/06/06; full list of members | |
26 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Jun 2005 | 363s | Return made up to 17/06/05; full list of members | |
23 Jun 2005 | 363(287) |
Registered office changed on 23/06/05
|
|
23 Jun 2005 | 363(288) |
Director's particulars changed
|
|
15 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
29 Sep 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
09 Jun 2004 | 363s | Return made up to 17/06/04; full list of members | |
15 Aug 2003 | 288a | New secretary appointed | |
15 Aug 2003 | 288a | New director appointed | |
15 Aug 2003 | 288a | New director appointed | |
14 Aug 2003 | 288b | Secretary resigned | |
14 Aug 2003 | 288b | Director resigned | |
14 Aug 2003 | 287 | Registered office changed on 14/08/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG | |
14 Aug 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
12 Aug 2003 | CERTNM | Company name changed d n & co 2 LTD\certificate issued on 12/08/03 | |
17 Jun 2003 | NEWINC | Incorporation |