- Company Overview for HERITAGE SALON SOLUTIONS LIMITED (07428651)
- Filing history for HERITAGE SALON SOLUTIONS LIMITED (07428651)
- People for HERITAGE SALON SOLUTIONS LIMITED (07428651)
- Charges for HERITAGE SALON SOLUTIONS LIMITED (07428651)
- More for HERITAGE SALON SOLUTIONS LIMITED (07428651)
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 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Gavin Kilpin on 1 January 2011 | |
13 Feb 2012 | TM01 | Termination of appointment of Timothy Gledhill as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Martin Jones as a director | |
17 Aug 2011 | AD01 | Registered office address changed from 38 Wildspur Mills New Mill Holmfirth HD9 7BA United Kingdom on 17 August 2011 | |
29 Jun 2011 | AP01 | Appointment of Timothy Nicholas Gledhill as a director | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2011 | AP01 | Appointment of Mr Timothy Gledhill as a director | |
26 May 2011 | TM01 | Termination of appointment of Brook Carpets Limited as a director | |
25 Jan 2011 | SH03 | Purchase of own shares. | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
19 Jan 2011 | TM01 | Termination of appointment of Timothy Gledhill as a director | |
19 Jan 2011 | AP02 | Appointment of Brook Carpets Limited as a director | |
01 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
03 Nov 2010 | NEWINC |
Incorporation
|