STOCKTON HEATH (T) HAIRDRESSING LIMITED
Company number 05076357
- Company Overview for STOCKTON HEATH (T) HAIRDRESSING LIMITED (05076357)
- Filing history for STOCKTON HEATH (T) HAIRDRESSING LIMITED (05076357)
- People for STOCKTON HEATH (T) HAIRDRESSING LIMITED (05076357)
- Charges for STOCKTON HEATH (T) HAIRDRESSING LIMITED (05076357)
- More for STOCKTON HEATH (T) HAIRDRESSING LIMITED (05076357)
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) |
---|---|---|---|
06 Oct 2017 | SH20 | Statement by Directors | |
06 Oct 2017 | SH19 |
Statement of capital on 6 October 2017
|
|
06 Oct 2017 | CAP-SS | Solvency Statement dated 21/09/17 | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Miss Claire Alison Slorach on 6 April 2016 | |
21 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Dec 2015 | MISC | Change of name res - already been done via ef | |
23 Nov 2015 | CERTNM |
Company name changed toni & guy (stockton heath) LIMITED\certificate issued on 23/11/15
|
|
20 Nov 2015 | TM01 | Termination of appointment of Rebecca Thacker as a director on 17 November 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Apr 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
30 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Mar 2015 | CH01 | Director's details changed for Miss Claire Alison Mendham on 28 October 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Miss Claire Alison Mendham on 1 October 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
21 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |