Advanced company searchLink opens in new window

NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED

Company number 04912474

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)
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AP01 Appointment of Mr Andrew James Dennison as a director
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Oct 2012 AA01 Previous accounting period extended from 25 March 2012 to 31 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 TM01 Termination of appointment of Orlanda Gouveia as a director
20 Jul 2010 TM01 Termination of appointment of Mark Butler as a director
20 Jul 2010 TM02 Termination of appointment of Mark Butler as a secretary
20 Jul 2010 AP01 Appointment of Andrew Leslie Griffin as a director
20 Jul 2010 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 20 July 2010
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2010 CERTNM Company name changed oakburn LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
14 Jul 2010 CONNOT Change of name notice
04 Mar 2010 AR01 Annual return made up to 26 September 2009 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E7 8NN on 14 October 2009
19 Nov 2008 287 Registered office changed on 19/11/2008 from 20-23 greville street london EC1N 8SS
06 Oct 2008 363a Return made up to 26/09/08; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Sep 2007 363a Return made up to 26/09/07; full list of members
17 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007