GREAT HAIRDRESSING GROUP LIMITED
Status | ACTIVE |
Company No. | 03868709 |
Category | Private Limited Company |
Incorporated | 29 Oct 1999 |
Age | 24 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GREAT HAIRDRESSING GROUP LIMITED is an active private limited company with number 03868709. It was incorporated 24 years, 8 months, 14 days ago, on 29 October 1999. The company address is Oldway Oldway, Etchingham, TN19 7PB, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Second filing of confirmation statement with made up date
Date: 06 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
Old address: Longford House Mount Ephraim Road Tunbridge Wells TN1 1EN England
New address: Oldway Burgh Hill Etchingham TN19 7PB
Documents
Notification of a person with significant control
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kimberley Levine
Notification date: 2022-08-17
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Levine
Appointment date: 2022-08-17
Documents
Cessation of a person with significant control
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Levine
Cessation date: 2022-08-17
Documents
Cessation of a person with significant control
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Atherton
Cessation date: 2022-08-17
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Le Vine
Termination date: 2022-08-17
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Martin Atherton
Termination date: 2022-08-17
Documents
Termination secretary company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Martin Atherton
Termination date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-31
Old address: Calverley House Calverley Road 55 Calverley Road Tunbridge Wells Kent TN1 2TU
New address: Longford House Mount Ephraim Road Tunbridge Wells TN1 1EN
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Mortgage satisfy charge full
Date: 23 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038687090003
Documents
Mortgage satisfy charge full
Date: 01 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change person secretary company with change date
Date: 11 Nov 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-05
Officer name: Mr Andrew Martin Atherton
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-05
Old address: 50 Mount Pleasant Tunbridge Wells Kent Tn! 1Rb
New address: Calverley House Calverley Road 55 Calverley Road Tunbridge Wells Kent TN1 2TU
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Mortgage create with deed with charge number
Date: 31 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038687090003
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Martin Atherton
Documents
Termination secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kim Brandham
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Michael Le Vine
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Andrew Martin Atherton
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from the malthouse the oast weavering street maidstone kent ME14 5JN
Documents
Legacy
Date: 27 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Certificate change of name company
Date: 15 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inspire investments LTD\certificate issued on 15/01/07
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: the clock house crockham park crockham hill edenbridge kent TN8 6SR
Documents
Legacy
Date: 24 Jan 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/05--------- £ si 296@1=296 £ ic 9704/10000
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/09/05--------- £ si 9606@1=9606 £ ic 98/9704
Documents
Legacy
Date: 03 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/10/05
Documents
Legacy
Date: 04 Oct 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/09/05
Documents
Resolution
Date: 04 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Certificate change of name company
Date: 01 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hairworld.com LIMITED\certificate issued on 01/10/02
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/12/00
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 13/07/00 from: the clock house crockham park edenbridge kent TN8 6SR
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 16 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed computel communications LTD\certificate issued on 17/05/00
Documents
Legacy
Date: 03 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 03/11/99 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HOLMEWOOD CHURCH END,BRAINTREE,CM7 5EZ
Number: | 11522216 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 10479709 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11261716 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 STRATTON LODGE,BARNET,EN5 5EU
Number: | 10680053 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 GRANGE ROAD,GUILDFORD,GU2 9QQ
Number: | 09320269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEON HOUSE,SOUTHAMPTON,SO17 2NF
Number: | 07584490 |
Status: | ACTIVE |
Category: | Private Limited Company |