Advanced company searchLink opens in new window

HADLEYS HAIRDRESSING LIMITED

Company number 09516051

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)
06 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
05 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
30 Jul 2021 PSC04 Change of details for Mr Daniel Paul Dawson as a person with significant control on 30 July 2021
28 Jul 2021 PSC04 Change of details for Mr Daniel Paul Dawson as a person with significant control on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Daniel Paul Dawson on 28 July 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2021 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Sep 2020 RP04PSC01 Second filing for the notification of Daniel Paul Dawson as a person with significant control
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/08/2021 under section 1088 of the Companies Act 2006
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 PSC04 Change of details for Mr Daniel Paul Dawson as a person with significant control on 26 July 2020
30 Jul 2020 CH01 Director's details changed for Mr Simon Andrew Ness on 26 July 2020
26 Jul 2020 PSC01 Notification of Simon Andrew Ness as a person with significant control on 26 July 2020
16 Jul 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from University House Oxford Square, Oxford Street Newbury RG14 1JQ United Kingdom to 18 Saville Row Newcastle upon Tyne NE1 8JE on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Simon Andrew Ness as a director on 1 June 2020
09 Jun 2020 PSC07 Cessation of Bob Rae as a person with significant control on 1 June 2020
09 Jun 2020 PSC07 Cessation of Bdz Holdings Limited as a person with significant control on 1 June 2020
09 Jun 2020 TM02 Termination of appointment of Andrew Maye as a secretary on 1 June 2020
09 Jun 2020 TM01 Termination of appointment of Bob Rae as a director on 1 June 2020