- Company Overview for SALONS MANAGEMENT LIMITED (02342708)
- Filing history for SALONS MANAGEMENT LIMITED (02342708)
- People for SALONS MANAGEMENT LIMITED (02342708)
- More for SALONS MANAGEMENT LIMITED (02342708)
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) |
---|---|---|---|
21 Apr 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Apr 2016 | AP01 | Appointment of John Richard Burleton as a director on 8 April 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Edward Bonnor-Moris as a director on 2 October 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
25 Sep 2015 | AP01 | Appointment of Mr David John Glaisby Mann as a director on 23 February 2015 | |
22 Sep 2015 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | CH01 | Director's details changed | |
24 Feb 2015 | CH01 | Director's details changed for Tamineh Frost on 24 February 2015 | |
23 Feb 2015 | AP01 |
Appointment of Alexander Nicholas Smith as a director on 26 January 2015
|
|
23 Feb 2015 | AP01 |
Appointment of Mrs Lucy Mcveigh as a director on 6 February 2012
|
|
23 Feb 2015 | AP01 | Appointment of Mr Michael Andrew Harrison as a director on 27 January 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford WD17 1DL on 23 February 2015 | |
21 Feb 2015 | AP01 | Appointment of Tamineh Frost as a director on 29 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Alexander Nicholas Smith as a director on 26 January 2015 | |
12 Jun 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
26 Jun 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mrs Lucy Mcveigh as a director |