Advanced company searchLink opens in new window

FARNHAM (T) HAIRDRESSING LIMITED

Company number 03764818

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)
06 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 21/04/2015
13 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name/section 175 24/10/2014
12 Nov 2014 CERTNM Company name changed toni & guy (farnham) LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
12 Nov 2014 CONNOT Change of name notice
20 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,000
01 May 2014 CH01 Director's details changed for Mr Timothy Edward Avory on 28 April 2013
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
20 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
31 May 2011 AA Total exemption full accounts made up to 31 August 2010
16 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
11 May 2010 AA Total exemption full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
20 Oct 2009 TM02 Termination of appointment of Rupert Berrow as a secretary
14 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
19 May 2009 363a Return made up to 05/05/09; full list of members
11 Mar 2009 AA Total exemption full accounts made up to 31 August 2008
15 May 2008 363a Return made up to 05/05/08; full list of members
17 Mar 2008 AA Total exemption full accounts made up to 31 August 2007