GILMOR HAIR + BEAUTY BRIDGEND LIMITED
Company number 10822837
- Company Overview for GILMOR HAIR + BEAUTY BRIDGEND LIMITED (10822837)
- Filing history for GILMOR HAIR + BEAUTY BRIDGEND LIMITED (10822837)
- People for GILMOR HAIR + BEAUTY BRIDGEND LIMITED (10822837)
- More for GILMOR HAIR + BEAUTY BRIDGEND LIMITED (10822837)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Mar 2024 | TM01 | Termination of appointment of Natalie Marie Booth as a director on 28 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Paul Hancock as a person with significant control on 28 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Natalie Marie Booth as a person with significant control on 28 February 2024 | |
29 Feb 2024 | PSC02 | Notification of Gilmor Holdings Limited as a person with significant control on 28 February 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
20 Jun 2022 | PSC04 | Change of details for Mr Paul Hancock as a person with significant control on 14 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Natalie Marie Booth as a person with significant control on 14 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Natalie Marie Booth on 14 June 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
29 Jun 2021 | CH01 | Director's details changed for Mr Paul Hancock on 15 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mrs Natalie Marie Booth as a person with significant control on 15 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Paul Hancock as a person with significant control on 15 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mrs Natalie Marie Booth as a person with significant control on 15 June 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Miss Natalie Marie Hancock on 15 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to Unit 47 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 9 June 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Miss Natalie Marie Hancock as a person with significant control on 1 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 |