THE SALON 28 CHURCH STREET LTD

06759309
28 CHURCH STREET GODALMING ENGLAND GU7 1EW

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 5 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 5 Buy now
07 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 5 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
26 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 5 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 5 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2017 officers Termination of appointment of director (Susan Denise Ede) 1 Buy now
23 Nov 2017 officers Termination of appointment of director (Ann Margaret Fernie) 1 Buy now
23 Nov 2017 officers Termination of appointment of secretary (Ann Margaret Fernie) 1 Buy now
20 Sep 2017 officers Change of particulars for director (Ms Kelly Mary Reeves) 2 Buy now
19 Sep 2017 officers Appointment of director (Ms Kelly Mary Reeves) 2 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 4 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Annual Accounts 4 Buy now
03 Dec 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 3 Buy now
12 Jul 2010 accounts Annual Accounts 5 Buy now
14 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 May 2010 officers Termination of appointment of secretary (Alan Rodway) 1 Buy now
10 May 2010 officers Termination of appointment of director (Elizabeth Beal) 1 Buy now
10 May 2010 officers Appointment of secretary (Mrs Ann Margaret Fernie) 1 Buy now
10 May 2010 officers Appointment of director (Mrs Susan Denise Ede) 2 Buy now
09 May 2010 officers Appointment of director (Mrs Ann Margaret Fernie) 2 Buy now
09 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 annual-return Annual Return 14 Buy now
09 Dec 2008 capital Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Dec 2008 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
09 Dec 2008 officers Appointment terminated director michael holder 1 Buy now
09 Dec 2008 officers Secretary appointed alan james rodway 2 Buy now
09 Dec 2008 officers Director appointed elizabeth jane beal 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ 1 Buy now
26 Nov 2008 incorporation Incorporation Company 14 Buy now