ALL ABOUT HAIR (CHORLEY) LIMITED
Status | ACTIVE |
Company No. | 06942852 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ALL ABOUT HAIR (CHORLEY) LIMITED is an active private limited company with number 06942852. It was incorporated 14 years, 11 months, 21 days ago, on 24 June 2009. The company address is C/O Christian Douglass Accountants Limited 2 Jordan Street C/O Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Giles Storey
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY
Old address: 2 Jordan Street Knott Mill Manchester M15 4PY
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Appoint person secretary company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-02
Officer name: Mr Giles Storey
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-02
Officer name: Giles Storey
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caris Lake
Notification date: 2018-05-30
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Nancy Vera Olander
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-30
Psc name: Erik Vilhelm Hjalmar Olander
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caris Lake
Appointment date: 2018-05-30
Documents
Mortgage satisfy charge full
Date: 08 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Erik Vilhelm Hjalmar Olander
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 21 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current extended
Date: 11 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Olander
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nancy Vera Olander
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 08 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Giles Storey
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mrs Mary Yuk Lan Wan Olander
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Nancy Vera Olander
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Yuk Lan Wan Olander
Change date: 2010-01-01
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 24/06/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr giles storey
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs mary yuk lan wan olander
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nancy vera olander
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Some Companies
NEW INN BUSINESS CENTRE 527 MOSLEY ROAD,BIRMINGHAM,B12 9BU
Number: | 10889941 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&A GROUP MILTON KEYNES LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 10299680 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HAMPTON ROAD,STANSTED MOUNTFITCHET,CM24 8FE
Number: | 07659123 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE TAX, NELSON BUSINESS CENTRE,LONDON,E1 2DE
Number: | 11574983 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR MINORIES HOUSE,LONDON,EC3N 1BJ
Number: | 01947282 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 THE QUADRANGLE,LONDON,W2 2RW
Number: | 11315531 |
Status: | ACTIVE |
Category: | Private Limited Company |