Advanced company searchLink opens in new window

FARNHAM (T) HAIRDRESSING LIMITED

Company number 03764818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jan 2020 TM01 Termination of appointment of Timothy Edward Avory as a director on 9 January 2020
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jun 2018 CH01 Director's details changed for Mr Timothy Edward Avory on 5 November 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Timothy Edward Avory on 6 August 2016
09 Aug 2016 CH01 Director's details changed for Mr Jonathan Christian George Turpin on 26 July 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
25 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
21 Dec 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
26 Jun 2015 SH20 Statement by Directors
26 Jun 2015 SH19 Statement of capital on 26 June 2015
  • GBP 100
26 Jun 2015 CAP-SS Solvency Statement dated 21/04/15
26 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 21/04/2015
05 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 authorise interest conflict 21/04/2015
06 May 2015 SH20 Statement by Directors
06 May 2015 SH19 Statement of capital on 6 May 2015
  • GBP 100
06 May 2015 CAP-SS Solvency Statement dated 21/04/15