- Company Overview for HEADMASTERS SALONS LIMITED (07433269)
- Filing history for HEADMASTERS SALONS LIMITED (07433269)
- People for HEADMASTERS SALONS LIMITED (07433269)
- Charges for HEADMASTERS SALONS LIMITED (07433269)
- More for HEADMASTERS SALONS LIMITED (07433269)
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) |
---|---|---|---|
02 Jun 2016 | TM01 | Termination of appointment of Anthony Langford as a director on 25 May 2016 | |
25 Nov 2015 | AA | Accounts for a medium company made up to 28 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
21 Nov 2014 | AA | Accounts for a medium company made up to 29 March 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Timothy James Binnington on 1 October 2013 | |
13 Nov 2014 | CH01 | Director's details changed for Anthony Langford on 7 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Michael Stanley Taylor on 10 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 17 March 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from C/O S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Nov 2013 | AA | Accounts for a medium company made up to 30 March 2013 | |
17 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Trevor Sanders on 1 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Anthony Langford on 1 October 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Michael Stanley Taylor on 21 August 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2011 | SH08 | Change of share class name or designation | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
06 Apr 2011 | AP01 | Appointment of John Sanders as a director | |
06 Apr 2011 | AP01 | Appointment of Michael Stanley Taylor as a director |