J'RE HAIR LIMITED

04890637
5 SKATERS WAY PETERBOROUGH ENGLAND PE4 6NB

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2024 accounts Annual Accounts 9 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 accounts Annual Accounts 9 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 8 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 8 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2018 accounts Annual Accounts 8 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 officers Termination of appointment of secretary (Aegean Afc Limited) 1 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
20 May 2016 officers Change of particulars for director (Mrs Caroline Redick) 2 Buy now
17 May 2016 officers Appointment of director (Mrs Caroline Redick) 2 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
13 Sep 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 officers Change of particulars for director (Jason David Reddick) 2 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
24 Sep 2011 annual-return Annual Return 4 Buy now
24 Sep 2011 officers Change of particulars for director (Jason David Reddick) 2 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for corporate secretary (Aegean Afc Limited) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Jason David Reddick) 2 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 annual-return Return made up to 08/09/08; full list of members 3 Buy now
23 Sep 2008 officers Secretary appointed aegean afc LIMITED 1 Buy now
23 Sep 2008 address Location of debenture register 1 Buy now
23 Sep 2008 officers Director's change of particulars / jason reddick / 30/05/2008 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 170 park road peterborough cambridgeshire PE1 2UF 1 Buy now
23 Sep 2008 address Location of register of members 1 Buy now
23 Sep 2008 officers Appointment terminated secretary fableforce nominees LIMITED 1 Buy now
18 Jan 2008 accounts Annual Accounts 8 Buy now
07 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2007 annual-return Return made up to 08/09/07; no change of members 6 Buy now
16 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
20 Jan 2007 annual-return Return made up to 08/09/06; full list of members 7 Buy now
23 May 2006 accounts Annual Accounts 7 Buy now
03 Nov 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
14 Jul 2005 accounts Annual Accounts 7 Buy now
21 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
20 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Sep 2004 officers Director's particulars changed 1 Buy now
26 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers New director appointed 1 Buy now
25 Sep 2003 officers New secretary appointed 1 Buy now
24 Sep 2003 officers New secretary appointed 2 Buy now
24 Sep 2003 officers New director appointed 2 Buy now
21 Sep 2003 officers Secretary resigned 1 Buy now
21 Sep 2003 officers Director resigned 1 Buy now
21 Sep 2003 address Registered office changed on 21/09/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
08 Sep 2003 incorporation Incorporation Company 14 Buy now