BRENTWOOD HAIR LOSS CLINIC LIMITED
Status | ACTIVE |
Company No. | 11341270 |
Category | Private Limited Company |
Incorporated | 02 May 2018 |
Age | 6 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
BRENTWOOD HAIR LOSS CLINIC LIMITED is an active private limited company with number 11341270. It was incorporated 6 years, 1 month, 2 days ago, on 02 May 2018. The company address is 23 23 Rhododendron Way, Meopham, DA13 0TU, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Furlong
Notification date: 2024-04-15
Documents
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: 23 23 Rhododendron Way Meopham Kent DA13 0TU
Change date: 2024-05-14
Old address: 22 Frost Close Ebbsfleet Valley Swanscombe DA10 1AS England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Furlong
Cessation date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Daniel Heath
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Heath
Change date: 2019-07-25
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-25
Psc name: Miss Louise Furlong
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Old address: 31 Sackville Street Manchester M1 3LZ England
Change date: 2019-07-25
New address: 22 Frost Close Ebbsfleet Valley Swanscombe DA10 1AS
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change person director company with change date
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Daniel Heath
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Heath
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Louise Furlong
Change date: 2018-06-01
Documents
Some Companies
17 CLARENDON ROAD,BELFAST,BT1 3BG
Number: | NI057617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09758645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE COURT THE STREET,WOODBRIDGE,IP13 0DS
Number: | 11939907 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWRY BUILDING & CIVIL ENGINEERING LTD
92 DRUMQUIN ROAD,CASTLEDERG,BT81 7RB
Number: | NI606238 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOOP ROAD,WOKING,GU22 9BQ
Number: | 06826253 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LINDSAY AVENUE,HIGH WYCOMBE,HP12 3DT
Number: | 11300772 |
Status: | ACTIVE |
Category: | Private Limited Company |