CHRISTIES HAIR DESIGNERS LTD

09500113
92B STATION ROAD ADDLESTONE ENGLAND KT15 2AD

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2024 officers Termination of appointment of director (Michael Edward Gunner) 1 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 9 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 9 Buy now
30 Dec 2021 accounts Annual Accounts 10 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 officers Change of particulars for director (Mrs Jane Elizabeth Gunner) 2 Buy now
16 Mar 2021 officers Change of particulars for secretary (Jane Elizabeth Gunner) 1 Buy now
16 Mar 2021 officers Change of particulars for director (Mr Michael Edward Gunner) 2 Buy now
16 Mar 2021 officers Change of particulars for director (Mr John Edward Gunner) 2 Buy now
16 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 officers Change of particulars for director (Mr Andrew John Gunner) 2 Buy now
29 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2019 accounts Annual Accounts 2 Buy now
30 Jul 2019 officers Termination of appointment of director (Susie Viney) 1 Buy now
21 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 annual-return Annual Return 9 Buy now
22 Dec 2015 capital Return of Allotment of shares 3 Buy now
22 Dec 2015 officers Appointment of director (Mr Michael Edward Gunner) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Andrew John Gunner) 2 Buy now
22 Dec 2015 officers Appointment of director (Mrs Susie Viney) 2 Buy now
20 Apr 2015 officers Appointment of director (John Edward Gunner) 3 Buy now
20 Apr 2015 officers Appointment of secretary (Jane Elizabeth Gunner) 3 Buy now
20 Apr 2015 officers Appointment of director (Jane Elizabeth Gunner) 3 Buy now
20 Apr 2015 capital Return of Allotment of shares 4 Buy now
14 Apr 2015 annual-return Annual Return 2 Buy now
20 Mar 2015 officers Termination of appointment of director (Marion Black) 1 Buy now
19 Mar 2015 incorporation Incorporation Company 24 Buy now