SALONS MANAGEMENT LIMITED

02342708
UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX

Documents

Documents
Date Category Description Pages
29 May 2024 officers Termination of appointment of director (David John Glaisby Mann) 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2023 officers Termination of appointment of director (Alexander Nicholas Smith) 1 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2023 accounts Annual Accounts 7 Buy now
04 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 7 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 7 Buy now
24 Jun 2020 officers Appointment of director (Mr David Luke Martineau) 2 Buy now
22 May 2020 officers Change of particulars for director (Mr Uther Mahmud) 2 Buy now
22 May 2020 officers Change of particulars for director (Ms Rosalind Mary Dean) 2 Buy now
15 May 2020 officers Appointment of director (Mrs Marianne Elizabeth Shillingford) 2 Buy now
11 May 2020 officers Appointment of director (Mr Ninive Barry Shaul) 2 Buy now
14 Apr 2020 officers Change of particulars for director (Fiona Horan Irven) 2 Buy now
02 Apr 2020 officers Appointment of director (Mrs Emma Faure Neale) 2 Buy now
02 Apr 2020 officers Appointment of director (Fiona Horan Irven) 2 Buy now
02 Apr 2020 officers Appointment of director (Dr Anita Shaul) 2 Buy now
02 Apr 2020 officers Appointment of director (Ms Rosalind Mary Dean) 2 Buy now
02 Apr 2020 officers Appointment of director (Mrs Amanda Claire Miller) 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2020 officers Change of particulars for director (Mr David John Glaisby Mann) 2 Buy now
26 Aug 2019 accounts Annual Accounts 7 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 accounts Annual Accounts 7 Buy now
17 Jul 2018 officers Termination of appointment of director (Fiona Mary Brigid Horan) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2018 officers Appointment of director (Perparim Rama) 3 Buy now
08 Nov 2017 officers Appointment of director (Mrs Fiona Mary Brigid Horan) 3 Buy now
11 Oct 2017 officers Appointment of director (Mr James Matthew Muthana) 3 Buy now
22 Sep 2017 accounts Annual Accounts 6 Buy now
15 Sep 2017 officers Termination of appointment of director (John Richard Burleton) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Mark Pritchard) 2 Buy now
08 Sep 2017 officers Appointment of director (Katarzyna Urszula Kolendarska) 3 Buy now
22 Aug 2017 officers Termination of appointment of secretary (a U Chauhan Limited) 2 Buy now
22 Aug 2017 officers Appointment of corporate secretary (Vbk Accountancy Limited) 3 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2017 officers Appointment of director (Mr Benjamin Dingle Cocks) 3 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Feb 2017 officers Termination of appointment of director (Edward Bonnor-Moris) 1 Buy now
23 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 accounts Annual Accounts 7 Buy now
22 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2016 officers Appointment of director (Ian Page) 2 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 officers Appointment of corporate secretary (A U Chauhan Limited) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
21 Apr 2016 annual-return Annual Return 14 Buy now
20 Apr 2016 officers Appointment of director (John Richard Burleton) 3 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 officers Appointment of director (Mr Edward Bonnor-Moris) 2 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
25 Sep 2015 officers Appointment of director (Mr David John Glaisby Mann) 3 Buy now
22 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
13 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2015 annual-return Annual Return 11 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2015 officers Change of particulars for director 2 Buy now
24 Feb 2015 officers Change of particulars for director (Tamineh Frost) 2 Buy now
23 Feb 2015 officers Appointment of director (Alexander Nicholas Smith) 2 Buy now
23 Feb 2015 officers Appointment of director (Mrs Lucy Mcveigh) 2 Buy now
23 Feb 2015 officers Appointment of director (Mr Michael Andrew Harrison) 2 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2015 officers Appointment of director (Tamineh Frost) 3 Buy now
10 Feb 2015 officers Appointment of director (Alexander Nicholas Smith) 3 Buy now
12 Jun 2014 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 8 Buy now
26 Jun 2013 accounts Annual Accounts 5 Buy now
04 Feb 2013 annual-return Annual Return 8 Buy now
11 Sep 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 7 Buy now
08 Feb 2012 officers Appointment of director (Mrs Lucy Mcveigh) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (David Roberts) 1 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 8 Buy now
03 Sep 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 13 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
15 Feb 2010 officers Change of particulars for director (David Roberts) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Uther Mahmud) 2 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ 1 Buy now
23 Feb 2009 annual-return Return made up to 02/02/09; full list of members 13 Buy now
27 Aug 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 officers Director appointed uther mahmud 2 Buy now
20 Feb 2008 annual-return Return made up to 02/02/08; full list of members 7 Buy now
05 Aug 2007 accounts Annual Accounts 6 Buy now
30 Mar 2007 annual-return Return made up to 02/02/07; full list of members 8 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
31 Mar 2005 accounts Annual Accounts 6 Buy now
04 Mar 2005 annual-return Return made up to 02/02/05; change of members 6 Buy now
04 Jun 2004 officers Director resigned 1 Buy now
19 May 2004 accounts Annual Accounts 6 Buy now