NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED
Company number 04912474
- Company Overview for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- Filing history for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- People for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- Charges for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
- More for NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED (04912474)
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
|
|
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
|
|
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 |