This company is commonly known as Robin James Salons Limited. The company was founded 23 years ago and was given the registration number 04076420. The firm's registered office is in YEOVIL. You can find them at West Camel House, West Camel, Yeovil, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBIN JAMES SALONS LIMITED |
---|---|---|
Company Number | : | 04076420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Camel House, West Camel, Yeovil, England, BA22 7QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Camel House, West Camel, Yeovil, England, BA22 7QB | Director | 05 July 2017 | Active |
West Camel House, West Camel, Yeovil, England, BA22 7QB | Director | 01 November 2019 | Active |
The Stables, Higher Barn Farm, Chiltern Cantelo, BA22 8BE | Secretary | 22 September 2000 | Active |
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW | Corporate Secretary | 02 December 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 September 2000 | Active |
West Camel House, West Camel, Yeovil, England, BA22 7QB | Director | 22 September 2000 | Active |
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW | Director | 01 October 2009 | Active |
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW | Director | 01 October 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 September 2000 | Active |
Mrs Jane Millard | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Camel House, West Camel, Yeovil, England, BA22 7QB |
Nature of control | : |
|
Mr Robin James Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Mr Timothy David Hague | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Capital | Capital return purchase own shares. | Download |
2017-07-17 | Capital | Capital cancellation shares. | Download |
2017-07-17 | Resolution | Resolution. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.