Advanced company searchLink opens in new window

CASTLEFIELD BEAUTY BAR LTD

Company number 09521101

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
07 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mrs Margaret Mary Jones on 19 March 2021
14 Apr 2021 PSC04 Change of details for Ms Margaret Jones as a person with significant control on 19 March 2021
14 Apr 2021 AD01 Registered office address changed from 217 Boxworks Worsley Street Castlefield Manchester M15 4NU England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 14 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 Oct 2020 CS01 Confirmation statement made on 4 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Dec 2019 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 217 Boxworks Worsley Street Castlefield Manchester M15 4NU on 3 December 2019
26 Jun 2019 AD01 Registered office address changed from 7 Arundel Street Manchester M15 4JZ United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 26 June 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
10 Apr 2019 PSC07 Cessation of Anish Nambiar as a person with significant control on 4 April 2019
10 Apr 2019 PSC04 Change of details for Ms Margaret Jones as a person with significant control on 4 April 2019
05 Apr 2019 TM01 Termination of appointment of Anish Nambiar as a director on 4 April 2019
05 Apr 2019 TM02 Termination of appointment of Anish Nambiar as a secretary on 4 April 2019
01 Apr 2019 PSC04 Change of details for Mr Anish Nambiar as a person with significant control on 6 April 2016
01 Apr 2019 CH03 Secretary's details changed for Anish Nambiar on 31 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Anish Nambiar on 31 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018