- Company Overview for THE CRYSTAL COURTYARD (HAIR & BEAUTY) LIMITED (07291777)
- Filing history for THE CRYSTAL COURTYARD (HAIR & BEAUTY) LIMITED (07291777)
- People for THE CRYSTAL COURTYARD (HAIR & BEAUTY) LIMITED (07291777)
- More for THE CRYSTAL COURTYARD (HAIR & BEAUTY) LIMITED (07291777)
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) |
---|---|---|---|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | TM01 | Termination of appointment of Peter Hopkins as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Peter Hopkins as a director | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
13 Mar 2013 | AP01 | Appointment of Miss Diana Maria Schlegel as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AP01 | Appointment of Mr Clifford George Dowding as a director | |
23 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mrs Lucy Jane Still on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Sue Dowding on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Peter Malison Hopkins on 23 June 2011 | |
25 May 2011 | AP01 | Appointment of Mrs Lucy Jane Still as a director | |
24 May 2011 | TM02 | Termination of appointment of Ablesafe Limited as a secretary | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
18 May 2011 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 18 May 2011 | |
11 May 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
06 Jul 2010 | AP01 | Appointment of Peter Malison Hopkins as a director | |
06 Jul 2010 | AP01 | Appointment of Sue Dowding as a director | |
05 Jul 2010 | TM01 | Termination of appointment of Peter Edney as a director | |
22 Jun 2010 | NEWINC |
Incorporation
|