- Company Overview for FARNHAM (T) HAIRDRESSING LIMITED (03764818)
- Filing history for FARNHAM (T) HAIRDRESSING LIMITED (03764818)
- People for FARNHAM (T) HAIRDRESSING LIMITED (03764818)
- Charges for FARNHAM (T) HAIRDRESSING LIMITED (03764818)
- More for FARNHAM (T) HAIRDRESSING LIMITED (03764818)
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) |
---|---|---|---|
16 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Timothy Edward Avory as a director on 9 January 2020 | |
10 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Timothy Edward Avory on 5 November 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Timothy Edward Avory on 6 August 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Jonathan Christian George Turpin on 26 July 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
21 Dec 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
26 Jun 2015 | SH20 | Statement by Directors | |
26 Jun 2015 | SH19 |
Statement of capital on 26 June 2015
|
|
26 Jun 2015 | CAP-SS | Solvency Statement dated 21/04/15 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Jun 2015 | AR01 | Annual return made up to 5 May 2015 with full list of shareholders | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | SH20 | Statement by Directors | |
06 May 2015 | SH19 |
Statement of capital on 6 May 2015
|
|
06 May 2015 | CAP-SS | Solvency Statement dated 21/04/15 |