GREAT HAIRDRESSING GROUP LIMITED

Oldway Oldway, Etchingham, TN19 7PB, England
StatusACTIVE
Company No.03868709
CategoryPrivate Limited Company
Incorporated29 Oct 1999
Age24 years, 8 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038687090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038687090003

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Martin Atherton

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Brandham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/09/05--------- £ si 296@1=296 £ ic 9704/10000

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/09/05--------- £ si 9606@1=9606 £ ic 98/9704

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/09/05

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYLEY PRODUCTS UK LTD

HOLMEWOOD CHURCH END,BRAINTREE,CM7 5EZ

Number:11522216
Status:ACTIVE
Category:Private Limited Company

EDUVEST LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:10479709
Status:ACTIVE
Category:Private Limited Company

FOLLOWMILLI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11261716
Status:ACTIVE
Category:Private Limited Company

KEANES CONSTRUCTION LTD

FLAT 2 STRATTON LODGE,BARNET,EN5 5EU

Number:10680053
Status:ACTIVE
Category:Private Limited Company

MERLIN ELITE CARPENTRY LTD

135 GRANGE ROAD,GUILDFORD,GU2 9QQ

Number:09320269
Status:ACTIVE
Category:Private Limited Company

PHILLIPS IT SOLUTIONS LTD

MEON HOUSE,SOUTHAMPTON,SO17 2NF

Number:07584490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source