- Company Overview for JMH COSMETICS LIMITED (09965438)
- Filing history for JMH COSMETICS LIMITED (09965438)
- People for JMH COSMETICS LIMITED (09965438)
- Registers for JMH COSMETICS LIMITED (09965438)
- More for JMH COSMETICS LIMITED (09965438)
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) |
---|---|---|---|
29 Apr 2024 | CH01 | Director's details changed for Mr James Peter Hill on 26 April 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
31 Oct 2023 | AA | Full accounts made up to 29 January 2023 | |
16 Aug 2023 | AD04 | Register(s) moved to registered office address Spaces 7 Park Row Leeds LS1 5HD | |
25 Jul 2023 | TM01 | Termination of appointment of Régis Schultz as a director on 24 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Neil James Greenhalgh as a director on 24 July 2023 | |
25 Jul 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 July 2023 | |
25 Jul 2023 | TM02 | Termination of appointment of Theresa Casey as a secretary on 24 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Edinburgh House Hollinsbrook Way Bury BL9 8RR England to Spaces 7 Park Row Leeds LS1 5HD on 25 July 2023 | |
10 May 2023 | AP03 | Appointment of Theresa Casey as a secretary on 11 April 2023 | |
10 May 2023 | TM02 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 | |
14 Feb 2023 | RP04PSC02 | Second filing for the notification of Hairburst Holding Group Limited as a person with significant control | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Nov 2022 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 8 November 2022 | |
09 Nov 2022 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 November 2022 | |
09 Nov 2022 | AP03 | Appointment of Nirma Cassidy as a secretary on 8 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Régis Schultz as a director on 8 November 2022 | |
25 Oct 2022 | AA | Full accounts made up to 29 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
11 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Henry Richard Gwilliam on 17 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Mr James Peter Hill on 17 November 2021 | |
17 Nov 2021 | AD02 | Register inspection address has been changed from Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Nov 2021 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |