This company is commonly known as So Hairdressing Limited. The company was founded 16 years ago and was given the registration number 06262871. The firm's registered office is in LANCING. You can find them at Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SO HAIRDRESSING LIMITED |
---|---|---|
Company Number | : | 06262871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 30 May 2007 | Active |
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 25 September 2017 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 30 May 2007 | Active |
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Corporate Secretary | 30 May 2007 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 30 May 2007 | Active |
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR | Director | 23 January 2008 | Active |
Mr Osman Mehmet Yakubogullari | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Mr Samuel Guy Cooper | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Mr Stephen David O'Rourke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Capital | Capital allotment shares. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.