HEADONISM HAIR CONSULTANTS AND STYLISTS LLP

2 Exeter House Beaufort Court 2 Exeter House Beaufort Court, Rochester, ME2 4FE, Kent, United Kingdom
StatusACTIVE
Company No.OC310916
CategoryLimited Liability Partnership
Incorporated07 Jan 2005
Age19 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEADONISM HAIR CONSULTANTS AND STYLISTS LLP is an active limited liability partnership with number OC310916. It was incorporated 19 years, 5 months, 25 days ago, on 07 January 2005. The company address is 2 Exeter House Beaufort Court 2 Exeter House Beaufort Court, Rochester, ME2 4FE, Kent, United Kingdom.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-29

Old address: 28 Pudding Lane Maidstone Kent ME14 1LT England

New address: 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 May 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-28

Psc name: Miss Eve Lesley Bennett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-28

Officer name: Richard Manning

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-28

Officer name: Miss Eve Lesley Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Richard Manning

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Miss Eve Lesley Bennett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-07

Officer name: Richard Manning

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-07

Officer name: Miss Eve Lesley Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-21

Old address: 43a Union Street Maidstone Kent ME14 1ED

New address: 28 Pudding Lane Maidstone Kent ME14 1LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Richard Manning

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Eve Lesley Bennett

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: 7 beaufort house, beaufort court sir thomas longley road rochester kent ME2 4FB

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 07 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CONDITIONING SERVICES (SOUTH) LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:07450908
Status:ACTIVE
Category:Private Limited Company

FOODKAPPA23 LIMITED

3 MORNINGTON CRESCENT,LONDON,NW1 7RH

Number:11134598
Status:ACTIVE
Category:Private Limited Company

INNERVATION CAPITAL LLP

MICHELIN HOUSE,LONDON,SW3 6RD

Number:OC393770
Status:ACTIVE
Category:Limited Liability Partnership

JAKUB TRADING UK LIMITED

7 LUND ST,PRESTON,PR1 1YH

Number:11527076
Status:ACTIVE
Category:Private Limited Company

SMETHWICK LOCAL LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:08593349
Status:ACTIVE
Category:Private Limited Company

THE SUNBED SHOP (DONCASTER) LTD

THE SUNBED SHOP FENTON ROAD,ROTHERHAM,S61 4RD

Number:11069166
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