Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Accounts. Accounts type small. |
2023-09-25 |
View Report |
Accounts. Accounts type small. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Accounts. Accounts type small. |
2021-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Officers. Change date: 2021-04-28. Officer name: Mr Oliver James Markham Fincher. |
2021-04-28 |
View Report |
Address. New address: Capital Hair & Beauty Crowhurst Corner Crowhurst Road Brighton East Sussex BN1 8AP. Old address: 85 Church Road Hove East Sussex BN3 2BB. Change date: 2021-02-09. |
2021-02-09 |
View Report |
Accounts. Accounts type small. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Officers. Change date: 2014-01-05. Officer name: Mr Peter Ross Vans Agnew. |
2020-08-27 |
View Report |
Persons with significant control. Psc name: Aston & Fincher Limited. Notification date: 2016-04-16. |
2019-10-17 |
View Report |
Accounts. Accounts type small. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-19 |
View Report |
Accounts. Accounts type small. |
2018-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Accounts. Accounts type small. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-22 |
View Report |
Accounts. Accounts type small. |
2016-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type small. |
2015-10-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Officers. Officer name: Mr Oliver James Markham Fincher. Change date: 2014-09-01. |
2015-01-21 |
View Report |
Capital. Capital return purchase own shares. |
2015-01-21 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-20 |
View Report |
Accounts. Accounts type small. |
2014-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Accounts. Accounts type small. |
2013-10-01 |
View Report |
Accounts. Accounts type small. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Accounts. Accounts type small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-22 |
View Report |
Accounts. Accounts type small. |
2010-10-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-03-17 |
View Report |
Accounts. Accounts type small. |
2010-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-29 |
View Report |
Address. Description: Registered office changed on 30/06/2009 from 38 central way cheltenham trade park arle road cheltenham GL51 8LX. |
2009-06-30 |
View Report |
Capital. Description: Gbp ic 120580/80420\11/02/09\gbp sr 40160@1=40160\. |
2009-04-29 |
View Report |
Resolution. Description: Resolutions. |
2009-02-19 |
View Report |
Accounts. Accounts type small. |
2009-01-30 |
View Report |
Annual return. Legacy. |
2009-01-06 |
View Report |
Accounts. Accounts type small. |
2008-01-29 |
View Report |
Officers. Description: Director resigned. |
2007-11-22 |
View Report |
Annual return. Legacy. |
2007-10-12 |
View Report |
Officers. Description: Director resigned. |
2007-08-30 |
View Report |
Officers. Description: Director resigned. |
2007-08-30 |
View Report |
Officers. Description: New director appointed. |
2007-08-30 |
View Report |