NICHOLAS JAMES HAIR LIMITED
Status | ACTIVE |
Company No. | 06020555 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS JAMES HAIR LIMITED is an active private limited company with number 06020555. It was incorporated 17 years, 5 months, 26 days ago, on 06 December 2006. The company address is 41 The Ridgeway 41 The Ridgeway, Broadstairs, CT10 2HE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
New address: 41 the Ridgeway 41 the Ridgeway Broadstairs CT10 2HE
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG
Change date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: 99 Canterbury Road Whitstable Kent CT5 4HG
Change date: 2016-01-11
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG England
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: 99 Canterbury Road Whitstable Kent CT5 4HG
Change date: 2016-01-11
Old address: 41 the Ridgeway Broadstairs Kent CT10 2HE
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2015
Action Date: 20 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060205550001
Charge creation date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joanne Hall
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Some Companies
ALBA INSIGHTS AND ANALYTICS LTD.
20 LEIGHTON GARDENS,ELLON,AB41 9BH
Number: | SC337324 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNS PET NUTRITION (SCOTLAND) LTD
99 FERRY ROAD,KIDWELLY,SA17 5EJ
Number: | 04181618 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TROON PLACE,STOURBRIDGE,DY8 5EN
Number: | 07015032 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTS COURT,SHREWSBURY,SY1 3GA
Number: | 07238164 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSS TECHNICAL BUILDING SERVICES LTD
40 HAMILTON SQUARE,BIRKENHEAD,CH41 5BP
Number: | 09087923 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVANT-GARDE BUSINESS CONSULTANTS ADMIRALS OFFICES,CHATHAM,ME4 4TZ
Number: | 06701033 |
Status: | ACTIVE |
Category: | Private Limited Company |