- Company Overview for WINCHESTER HAIRDRESSING LIMITED (09834690)
- Filing history for WINCHESTER HAIRDRESSING LIMITED (09834690)
- People for WINCHESTER HAIRDRESSING LIMITED (09834690)
- More for WINCHESTER HAIRDRESSING LIMITED (09834690)
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) |
---|---|---|---|
23 Jan 2025 | AD02 | Register inspection address has been changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton GU34 1HN | |
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
05 Jan 2023 | PSC05 | Change of details for Jonathan Investments Ltd as a person with significant control on 10 November 2017 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Christian George Turpin on 19 December 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 May 2022 | AD01 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA United Kingdom to Berkeley House Amery Street Alton GU34 1HN on 9 May 2022 | |
28 Apr 2022 | PSC05 | Change of details for Jonathan Investments Ltd as a person with significant control on 6 April 2022 | |
27 Apr 2022 | PSC01 | Notification of Mark James Lewis as a person with significant control on 6 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Mark James Lewis as a director on 6 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom to Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA on 27 April 2022 | |
27 Apr 2022 | PSC07 | Cessation of Mascolo Limited as a person with significant control on 6 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
06 Oct 2021 | PSC05 | Change of details for Mascolo Limited as a person with significant control on 2 October 2021 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 |