- Company Overview for CASTLEFIELD BEAUTY BAR LTD (09521101)
- Filing history for CASTLEFIELD BEAUTY BAR LTD (09521101)
- People for CASTLEFIELD BEAUTY BAR LTD (09521101)
- More for CASTLEFIELD BEAUTY BAR LTD (09521101)
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 |