GEMMA'S HAIR LIMITED
Status | ACTIVE |
Company No. | 05415207 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
GEMMA'S HAIR LIMITED is an active private limited company with number 05415207. It was incorporated 19 years, 1 month, 10 days ago, on 06 April 2005. The company address is 31 Winstone Avenue, Torquay, TQ2 8DZ, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Ramsey
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mrs Gemma Ramsey
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: 45 Shearwater Drive Torquay Devon TQ2 7TL England
Change date: 2020-11-18
New address: 31 Winstone Avenue Torquay Devon TQ2 8DZ
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: AD01
New address: 45 Shearwater Drive Torquay Devon TQ2 7TL
Old address: 31 Winstone Avenue Torquay Devon TQ2 8DZ England
Change date: 2020-04-27
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Old address: 45 Shearwater Drive Torquay TQ2 7TL England
New address: 31 Winstone Avenue Torquay Devon TQ2 8DZ
Change date: 2020-03-16
Documents
Change to a person with significant control
Date: 18 Jul 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-09
Psc name: Mrs Gemma Ramsey
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
New address: 45 Shearwater Drive Torquay TQ2 7TL
Old address: Gulliver's Rest Cedars Road Torquay Devon TQ1 1SB
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mrs Gemma Ramsey
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: 45 Shearwater Drive Torquay Devon TQ2 7TL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Ramsey
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gemma ramsey / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 17 pitcairn crescent torquay devon TQ2 7GL
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/08/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms nicola fusco
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul ramsey
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: 19 walnut road torquay devon TQ2 6HP
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nwb warwick 2010 LIMITED\certificate issued on 06/07/07
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 07 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARNSLEY HOSPICE TRADING LIMITED
104-106 CHURCH STREET,BARNSLEY,S75 2RL
Number: | 07347654 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TRITTONS,TADWORTH,KT20 5TR
Number: | 07872748 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 LOWER MORDEN LANE,MORDEN,SM4 4SS
Number: | 09603197 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11406282 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DENTWOOD GROVE,BRISTOL,BS9 2QH
Number: | 10016736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11682718 |
Status: | ACTIVE |
Category: | Private Limited Company |