MELANIE GILES HAIRDRESSING LIMITED
Company number 06468315
- Company Overview for MELANIE GILES HAIRDRESSING LIMITED (06468315)
- Filing history for MELANIE GILES HAIRDRESSING LIMITED (06468315)
- People for MELANIE GILES HAIRDRESSING LIMITED (06468315)
- Charges for MELANIE GILES HAIRDRESSING LIMITED (06468315)
- More for MELANIE GILES HAIRDRESSING LIMITED (06468315)
| 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) |
|---|---|---|---|
| 13 Oct 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 19 Feb 2025 | CH01 | Director's details changed for Mrs Melanie Calver on 9 January 2025 | |
| 19 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
| 19 Feb 2025 | CH03 | Secretary's details changed for Thomas Calver on 9 January 2025 | |
| 19 Feb 2025 | PSC05 | Change of details for Calver Holdings Limited as a person with significant control on 9 January 2025 | |
| 19 Feb 2025 | AD01 | Registered office address changed from 59 Walcot Street Bath United Kingdom BA1 5BN United Kingdom to 57 Walcot Street Bath United Kingdom BA1 5BN on 19 February 2025 | |
| 21 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 29 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
| 03 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 02 Oct 2023 | CH03 | Secretary's details changed for Thomas Calver on 2 October 2023 | |
| 02 Oct 2023 | CH01 | Director's details changed for Melanie Calver on 2 October 2023 | |
| 19 Sep 2023 | PSC02 | Notification of Calver Holdings Limited as a person with significant control on 29 December 2020 | |
| 19 Sep 2023 | PSC07 | Cessation of Melanie Calver as a person with significant control on 29 December 2020 | |
| 17 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
| 01 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 18 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
| 08 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 19 Apr 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
| 12 Nov 2020 | AD01 | Registered office address changed from 59 Walcott Street Bath United Kingdom BA1 5BN United Kingdom to 59 Walcot Street Bath United Kingdom BA1 5BN on 12 November 2020 | |
| 12 Nov 2020 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 59 Walcott Street Bath United Kingdom BA1 5BN on 12 November 2020 | |
| 23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
| 30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 11 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
| 08 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |