RICHARD JOHN HAIR & BEAUTY LTD - History of Changes


DateDescription
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN STONER
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-26 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WEBB
2022-12-19 update statutory_documents CESSATION OF RICHARD ALEXANDER JOHN AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-27 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-21 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083307830002
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2019-01-31 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN STONER
2018-10-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD HOWTING
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2JQ
2016-02-11 insert address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-22 update statutory_documents 13/12/15 FULL LIST
2015-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL
2015-05-08 insert address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2JQ
2015-05-08 update registered_address
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL
2015-03-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-03-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-02-17 update statutory_documents 13/12/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update account_ref_day 31 => 30
2014-09-07 update account_ref_month 12 => 9
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-13 => 2015-06-30
2014-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06 update statutory_documents CURRSHO FROM 31/12/2014 TO 30/09/2014
2014-02-07 delete address 201 DYKE ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 1TL
2014-02-07 insert address 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL
2014-02-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-01-31 update statutory_documents 13/12/13 FULL LIST
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083307830001
2012-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION