- Company Overview for MANCHESTER BARBERS LIMITED (10472644)
- Filing history for MANCHESTER BARBERS LIMITED (10472644)
- People for MANCHESTER BARBERS LIMITED (10472644)
- More for MANCHESTER BARBERS LIMITED (10472644)
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 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | TM01 | Termination of appointment of Jamie Tyler Alaise as a director on 14 July 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Ibrahim Chermin on 25 June 2020 | |
14 May 2020 | AD01 | Registered office address changed from Unit 4, the Foundry 325 Ordsall Lane Salford Manchester M5 3LW England to 65 Bridge Street Manchester M3 3BQ on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
25 Sep 2019 | TM01 | Termination of appointment of Nicola Anne Corridan as a director on 20 September 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
05 Apr 2019 | PSC01 | Notification of Ibrahim Chermim as a person with significant control on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Ibrahim Chermin as a director on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Jamie Tyler Alaise as a director on 1 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Jamie Alaise as a person with significant control on 1 April 2019 | |
20 Mar 2019 | AP01 | Appointment of Miss Nicola Anne Corridan as a director on 7 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
29 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
16 Oct 2018 | AD01 | Registered office address changed from Suite 1, the Second Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ United Kingdom to Unit 4, the Foundry 325 Ordsall Lane Salford Manchester M5 3LW on 16 October 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |