BRACKNELL (T) HAIRDRESSING LIMITED
Company number 03991075
- Company Overview for BRACKNELL (T) HAIRDRESSING LIMITED (03991075)
- Filing history for BRACKNELL (T) HAIRDRESSING LIMITED (03991075)
- People for BRACKNELL (T) HAIRDRESSING LIMITED (03991075)
- Charges for BRACKNELL (T) HAIRDRESSING LIMITED (03991075)
- More for BRACKNELL (T) HAIRDRESSING LIMITED (03991075)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
03 Nov 2021 | CH01 | Director's details changed for Miss Georgia Wright on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Miss Sophie Lee Collins on 3 November 2021 | |
03 Nov 2021 | PSC04 | Change of details for Georgina Wright as a person with significant control on 3 November 2021 | |
03 Nov 2021 | PSC04 | Change of details for Ms. Sophie Lee Collins as a person with significant control on 3 November 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | PSC07 | Cessation of Mascolo Limited as a person with significant control on 21 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2020 | AD04 | Register(s) moved to registered office address Berkeley House Amery Street Alton GU34 1HN | |
16 Sep 2020 | AD02 | Register inspection address has been changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton GU34 1HN | |
16 Sep 2020 | AD01 | Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton GU34 1HN on 16 September 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Ms. Sophie Lee Collins on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Sophie Lee Pegg as a person with significant control on 23 June 2020 | |
25 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Jan 2019 | CH01 | Director's details changed for Sophie Lee Pegg on 22 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Georgina Wright on 22 January 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 |