CHICHESTER (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078075

Incorporation date

11/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, Amery Street, Alton, Hampshire GU34 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/02/2025
Change of details for Ms Joanna Rowlands as a person with significant control on 2025-02-11
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon28/09/2023
Registered office address changed from Innovia House St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-28
dot icon20/09/2023
Change of details for Mascolo Limited as a person with significant control on 2023-08-25
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon20/12/2022
Change of details for Mascolo Limited as a person with significant control on 2019-10-11
dot icon20/12/2022
Change of details for Ms Joanna Rowlands as a person with significant control on 2019-10-11
dot icon12/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon07/10/2021
Change of details for Mascolo Limited as a person with significant control on 2021-10-02
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon05/12/2019
Director's details changed for Ms Joanna Rowlands on 2019-08-07
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-08-31
dot icon09/05/2019
Cessation of Mascolo Limited as a person with significant control on 2019-05-09
dot icon09/05/2019
Notification of Mascolo Limited as a person with significant control on 2016-04-06
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon13/07/2018
Notification of Joanna Rowlands as a person with significant control on 2018-04-30
dot icon13/07/2018
Change of details for Mascolo Limited as a person with significant control on 2018-04-30
dot icon13/07/2018
Cessation of Aimi Victoria Weaver as a person with significant control on 2018-04-30
dot icon21/06/2018
Resolutions
dot icon21/05/2018
Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House St. Marys Road Middlegreen Slough SL3 6DA on 2018-05-21
dot icon17/05/2018
Termination of appointment of Aimi Victoria Weaver as a director on 2018-04-30
dot icon17/05/2018
Termination of appointment of Jamie Robin Benneyworth as a director on 2018-04-30
dot icon17/05/2018
Appointment of Joanna Rowlands as a director on 2018-04-30
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon24/09/2015
Resolutions
dot icon18/09/2015
Certificate of change of name
dot icon18/09/2015
Change of name notice
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Jamie Robin Benneyworth as a director on 2015-05-26
dot icon18/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-08-31
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon19/11/2009
Resolutions
dot icon29/10/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon14/10/2009
Termination of appointment of John Miller as a secretary
dot icon06/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon20/07/2009
Return made up to 11/07/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon16/07/2008
Return made up to 11/07/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 11/07/07; full list of members
dot icon17/07/2007
Nc inc already adjusted 25/05/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon04/06/2007
Full accounts made up to 2006-08-31
dot icon07/03/2007
Secretary's particulars changed
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon02/08/2006
Return made up to 11/07/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon29/07/2005
Return made up to 11/07/05; full list of members
dot icon08/07/2005
Full accounts made up to 2004-08-31
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon29/11/2003
Auditor's resignation
dot icon15/09/2003
Return made up to 11/07/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Secretary resigned
dot icon20/08/2002
Full accounts made up to 2001-08-31
dot icon20/08/2002
Return made up to 11/07/02; full list of members
dot icon04/03/2002
Nc inc already adjusted 20/02/02
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Director resigned
dot icon09/10/2001
Full accounts made up to 2000-08-31
dot icon28/07/2001
Return made up to 11/07/01; full list of members
dot icon04/07/2001
Location of register of members
dot icon07/08/2000
Return made up to 11/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon12/05/2000
Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA
dot icon29/02/2000
Location of register of members
dot icon11/08/1999
Return made up to 11/07/99; no change of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon23/06/1999
Registered office changed on 23/06/99 from: cliffords inn fetter lane london EC4A 1AS
dot icon02/10/1998
New secretary appointed
dot icon18/08/1998
Return made up to 13/07/98; full list of members
dot icon22/07/1998
Secretary's particulars changed
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New secretary appointed
dot icon28/10/1997
Full accounts made up to 1996-08-31
dot icon29/09/1997
New director appointed
dot icon07/08/1997
Return made up to 11/07/97; no change of members
dot icon15/11/1996
Return made up to 11/07/96; full list of members
dot icon07/05/1996
Ad 11/03/96--------- £ si 14998@1=14998 £ ic 2/15000
dot icon07/05/1996
Resolutions
dot icon07/05/1996
£ nc 1000/15000 11/03/96
dot icon11/04/1996
Accounting reference date notified as 31/08
dot icon29/09/1995
New director appointed
dot icon29/09/1995
New director appointed
dot icon27/09/1995
Particulars of mortgage/charge
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon18/08/1995
Director resigned;new director appointed
dot icon18/08/1995
Registered office changed on 18/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon11/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon-15.54 % *

* during past year

Cash in Bank

£81,570.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
20.81K
-
0.00
96.57K
-
2022
10
11.55K
-
0.00
81.57K
-
2022
10
11.55K
-
0.00
81.57K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

11.55K £Descended-44.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.57K £Descended-15.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Joanna
Director
30/04/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHICHESTER (T) HAIRDRESSING LIMITED

CHICHESTER (T) HAIRDRESSING LIMITED is an(a) Active company incorporated on 11/07/1995 with the registered office located at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER (T) HAIRDRESSING LIMITED?

toggle

CHICHESTER (T) HAIRDRESSING LIMITED is currently Active. It was registered on 11/07/1995 .

Where is CHICHESTER (T) HAIRDRESSING LIMITED located?

toggle

CHICHESTER (T) HAIRDRESSING LIMITED is registered at Berkeley House, Amery Street, Alton, Hampshire GU34 1HN.

What does CHICHESTER (T) HAIRDRESSING LIMITED do?

toggle

CHICHESTER (T) HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CHICHESTER (T) HAIRDRESSING LIMITED have?

toggle

CHICHESTER (T) HAIRDRESSING LIMITED had 10 employees in 2022.

What is the latest filing for CHICHESTER (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-06 with no updates.