Advanced company searchLink opens in new window

GILMOR HAIR + BEAUTY BRIDGEND LIMITED

Company number 10822837

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)
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