Advanced company searchLink opens in new window

HAIR REHAB LONDON LTD

Company number 06203053

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)
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Miss Lauren Grace Pope on 28 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
06 Apr 2016 CH01 Director's details changed for Miss Lauren Grace Pope on 23 November 2015
26 Jan 2016 CH01 Director's details changed for Miss Lauren Grace Pope on 26 January 2016
26 Jan 2016 CH03 Secretary's details changed for Mr Martin Pope on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 181 Queensway Torquay Devon TQ2 6DE on 26 January 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AD01 Registered office address changed from 2 the Drive Kingskerswell Newton Abbot Devon TQ12 5FB United Kingdom on 29 May 2012
17 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 16 Cliff House Cliff Road Paignton Devon TQ4 6DQ England on 27 March 2012
08 Feb 2012 AP03 Appointment of Mr Martin Pope as a secretary
05 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
19 Dec 2011 CH01 Director's details changed for Miss Lauren Grace Pope on 19 November 2011
19 Dec 2011 AD01 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY on 19 December 2011
19 Dec 2011 TM02 Termination of appointment of James Holdgate as a secretary
19 Dec 2011 TM01 Termination of appointment of Peter Jones Tv Limited as a director
28 Jul 2011 AP01 Appointment of Miss Lauren Grace Pope as a director