CASTLE HAIRDRESSING LIMITED
Status | ACTIVE |
Company No. | 05579765 |
Category | Private Limited Company |
Incorporated | 30 Sep 2005 |
Age | 18 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CASTLE HAIRDRESSING LIMITED is an active private limited company with number 05579765. It was incorporated 18 years, 7 months, 29 days ago, on 30 September 2005. The company address is 2 Castle Street, Guildford, GU1 3UW, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
New address: 2 Castle Street Guildford Surrey GU1 3UW
Change date: 2023-10-12
Old address: Flat 2 Old Church Court 91 Kingsway Woking Surrey GU21 6NR England
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mr Salvatore Lanzetta
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Old address: 7 Tresillian Way Woking Surrey GU21 3DL
Change date: 2023-06-01
New address: Flat 2 Old Church Court 91 Kingsway Woking Surrey GU21 6NR
Documents
Change person secretary company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Salvatore Lanzetta
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Salvatore Lanzetta
Change date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Maria Lanzetta
Termination date: 2023-01-16
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donato Lanzetta
Termination date: 2022-09-29
Documents
Confirmation statement with updates
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salvatore Lanzetta
Cessation date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-06
Officer name: Donato Lanzetta
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-06
Officer name: Mr Salvatore Lanzetta
Documents
Change person secretary company with change date
Date: 07 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-06
Officer name: Salvatore Lanzetta
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: 7 Tresillian Way Woking Surrey GU21 3DL
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Maria Lanzetta
Change date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 05 Jan 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2010-12-20
Documents
Resolution
Date: 05 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lorna glenister
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anna lanzetta
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / salvatore lanzetta / 10/12/2008
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from 5 the square bagshot surrey GU19 5AX
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed salvatore lanzetta
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary glenister 2000 LIMITED
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed lorna glenister
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 3 may close godalming surrey GU7 2NU
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 20/11/06 from: 22 chertsey road woking surrey GU21 5AB
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Some Companies
GAYTON COURT,NEW MALDEN,KT3 6AN
Number: | 10591705 |
Status: | ACTIVE |
Category: | Private Limited Company |
47-49 NEW HALL LANE,PRESTON,PR1 5NY
Number: | 09625313 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES BELLARBY ENGINEERING LTD
CASTLE CHAMBERS,PEMBROKE,SA71 4LB
Number: | 08378280 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE COURT RESIDENTS (DARTFORD) LIMITED
4 PINE COURT,DARTFORD,DA1 4AG
Number: | 07601736 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
432 GLOUCESTER ROAD GLOUCESTER ROAD,BRISTOL,BS7 8TX
Number: | 08973648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL IN TICEHURST,TICEHURST,TN5 7AS
Number: | OC347894 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |