- Company Overview for REVIVAL HAIR AND BEAUTY SALON LTD (11565990)
- Filing history for REVIVAL HAIR AND BEAUTY SALON LTD (11565990)
- People for REVIVAL HAIR AND BEAUTY SALON LTD (11565990)
- More for REVIVAL HAIR AND BEAUTY SALON LTD (11565990)
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) |
---|---|---|---|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
28 Mar 2022 | TM02 | Termination of appointment of Hannah Louise James as a secretary on 25 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mrs Gaynor Marie Sterry as a person with significant control on 25 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Richard Edward James as a person with significant control on 25 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Richard Edward James as a director on 25 March 2022 | |
24 Mar 2022 | CH03 | Secretary's details changed for Miss Hannah Louise James on 24 March 2022 | |
25 Oct 2021 | AD01 | Registered office address changed from Hollands Grove Stroat Chepstow NP16 7LR United Kingdom to 1 Cavendish Unit Hill Street Lydney Gloucestershire GL15 5HD on 25 October 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
02 Sep 2021 | CH01 | Director's details changed for Mrs Gaynor Marie Sterry on 5 August 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CH01 | Director's details changed for Mrs Gaynor Marie Sterry on 5 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mrs Gaynor Marie Sterry as a person with significant control on 5 August 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Richard Edward James on 5 August 2021 | |
29 Aug 2021 | PSC04 | Change of details for Mrs Gaynor Marie Sterry as a person with significant control on 5 August 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Aug 2020 | CH03 | Secretary's details changed for Miss Hannah Louise Bayliss on 1 June 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
19 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|