This company is commonly known as The Cutting Room (alton) Ltd. The company was founded 9 years ago and was given the registration number 09304228. The firm's registered office is in ALTON. You can find them at 12 High Street, , Alton, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | THE CUTTING ROOM (ALTON) LTD |
---|---|---|
Company Number | : | 09304228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 High Street, Alton, Hampshire, GU34 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, High Street, Alton, England, GU34 1BN | Director | 10 November 2014 | Active |
12, High Street, Alton, England, GU34 1BN | Director | 10 November 2014 | Active |
Mrs Deborah Messenger | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Queens Road, Alton, England, GU34 1HX |
Nature of control | : |
|
Miss Isobel Swaby | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Goldings, Alton, England, GU34 1GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Accounts | Change account reference date company current extended. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-04-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.