Advanced company searchLink opens in new window

THE CHESHIRE SET NAIL LOUNGE LIMITED

Company number 06359454

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)
02 Oct 2012 AAMD Amended accounts made up to 31 December 2010
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
29 Sep 2011 AD02 Register inspection address has been changed
29 Sep 2011 AD01 Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW on 29 September 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 AD01 Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 27 September 2010
23 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Charlotte Grace Sumbland on 3 September 2010
23 Sep 2010 CH01 Director's details changed for Claire Hesketh on 3 September 2010
29 Sep 2009 363a Return made up to 03/09/09; full list of members
29 Sep 2009 287 Registered office changed on 29/09/2009 from halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG
23 Sep 2009 88(2) Ad 07/09/09\gbp si 98@1=98\gbp ic 2/100\
23 Sep 2009 123 Nc inc already adjusted 07/09/09
23 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool L14 2EH
21 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from c/o stafford & co 2ND floor nelson mill gaskell st bolton lancashire BL1 2QE
29 Sep 2008 363a Return made up to 03/09/08; full list of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from 16 berkshire drive, woolston warrington cheshire WA1 4EX
19 Dec 2007 288a New director appointed
24 Sep 2007 88(2)R Ad 11/09/07--------- £ si 1@1=1 £ ic 1/2