- Company Overview for HADLEYS HAIRDRESSING LIMITED (09516051)
- Filing history for HADLEYS HAIRDRESSING LIMITED (09516051)
- People for HADLEYS HAIRDRESSING LIMITED (09516051)
- More for HADLEYS HAIRDRESSING LIMITED (09516051)
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
|
|
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 |