Advanced company searchLink opens in new window

SALONS MANAGEMENT LIMITED

Company number 02342708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 28
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
  • GBP 28
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
  • ANNOTATION Clarification The information displayed within the AP01 are duplicate details originally registered on 10/02/2015.
23 Feb 2015 AP01 Appointment of Mrs Lucy Mcveigh as a director on 6 February 2012
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 08/02/2012
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
  • GBP 28
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