Advanced company searchLink opens in new window

HEADMASTERS SALONS LIMITED

Company number 07433269

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)
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
  • GBP 17,000
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
  • GBP 17,000
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
  • GBP 17,000
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
  • GBP 16,999
06 Apr 2011 AP01 Appointment of John Sanders as a director
06 Apr 2011 AP01 Appointment of Michael Stanley Taylor as a director