Total Documents | 290 |
---|
Total Pages | 1,493 |
---|
8 January 2024 | Confirmation statement made on 20 December 2023 with no updates |
---|---|
1 November 2023 | Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 1 November 2023 |
23 May 2023 | Cessation of Gutteridge Haskins & Davey Limited as a person with significant control on 6 April 2016 |
23 May 2023 | Cessation of Ghd Holdings (Uk) Pty Limited as a person with significant control on 6 April 2016 |
23 May 2023 | Change of details for Ghd Livigunn Limited as a person with significant control on 6 April 2016 |
15 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 |
15 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 |
9 January 2023 | Confirmation statement made on 20 December 2022 with no updates |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 |
28 September 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 |
4 May 2022 | Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 31 March 2022 |
27 April 2022 | Termination of appointment of Lisa Maree Elbourne as a secretary on 5 April 2022 |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 |
29 December 2021 | Confirmation statement made on 20 December 2021 with no updates |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 |
23 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 |
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 |
8 January 2021 | Confirmation statement made on 20 December 2020 with no updates |
13 August 2020 | Micro company accounts made up to 30 June 2019 |
1 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 |
1 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 |
6 January 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Michael Douglas Jennings as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of Stewart David Tennant as a director on 16 December 2019 |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates |
20 December 2019 | Termination of appointment of Mark Charles Ingram as a director on 16 December 2019 |
20 December 2019 | Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019 |
20 December 2019 | Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019 |
20 December 2019 | Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of Mark Hurst as a director on 16 December 2019 |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 |
6 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 |
6 June 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 |
27 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates |
17 December 2018 | Notification of Ghd Livigunn Limited as a person with significant control on 6 April 2016 |
28 March 2018 | Full accounts made up to 30 June 2017 |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates |
3 July 2017 | Registered office address changed from , Livingston House Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
3 July 2017 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
3 July 2017 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
10 April 2017 | Accounts for a small company made up to 30 June 2016 |
10 April 2017 | Accounts for a small company made up to 30 June 2016 |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
5 September 2016 | Auditor's resignation |
5 September 2016 | Auditor's resignation |
11 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 |
11 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 |
16 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 16 May 2016 |
16 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 16 May 2016 |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Accounts for a small company made up to 31 March 2015 |
5 August 2015 | Accounts for a small company made up to 31 March 2015 |
29 June 2015 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015 |
29 June 2015 | Registered office address changed from , 4 Innovation Close, York Science Park, York, YO10 5ZF, United Kingdom to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 29 June 2015 |
29 June 2015 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015 |
29 May 2015 | Appointment of Mr Ashley Jack Wright as a director on 22 May 2015 |
29 May 2015 | Appointment of Mr Ashley Jack Wright as a director on 22 May 2015 |
27 May 2015 | Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015 |
27 May 2015 | Appointment of Mr John Christopher Dutton as a director on 22 May 2015 |
27 May 2015 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015 |
27 May 2015 | Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015 |
27 May 2015 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015 |
27 May 2015 | Registered office address changed from , Livingston House, Tarvin Road, Frodsham, Cheshire, WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 27 May 2015 |
27 May 2015 | Appointment of Mr John Christopher Dutton as a director on 22 May 2015 |
5 May 2015 | Satisfaction of charge 5 in full |
5 May 2015 | Satisfaction of charge 5 in full |
5 May 2015 | Satisfaction of charge 4 in full |
5 May 2015 | Satisfaction of charge 4 in full |
27 April 2015 | All of the property or undertaking has been released from charge 5 |
27 April 2015 | All of the property or undertaking has been released from charge 5 |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 August 2014 | Accounts for a small company made up to 31 March 2014 |
14 August 2014 | Accounts for a small company made up to 31 March 2014 |
13 May 2014 | Termination of appointment of John Ireland as a director |
13 May 2014 | Termination of appointment of John Ireland as a director |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 August 2013 | Accounts for a small company made up to 31 March 2013 |
9 August 2013 | Accounts for a small company made up to 31 March 2013 |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders |
7 November 2012 | Appointment of Mr John Baxter Ireland as a director |
7 November 2012 | Appointment of Mr John Baxter Ireland as a director |
26 September 2012 | Accounts for a small company made up to 31 March 2012 |
26 September 2012 | Accounts for a small company made up to 31 March 2012 |
4 May 2012 | Termination of appointment of Mark Ingram as a secretary |
4 May 2012 | Termination of appointment of Mark Ingram as a secretary |
11 April 2012 | Appointment of Mr Michael Douglas Jennings as a secretary |
11 April 2012 | Appointment of Mr Michael Douglas Jennings as a secretary |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders |
15 August 2011 | Accounts for a small company made up to 31 March 2011 |
15 August 2011 | Accounts for a small company made up to 31 March 2011 |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders |
6 October 2010 | Statement of company's objects |
6 October 2010 | Statement of company's objects |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
28 September 2010 | Appointment of Mr Mark Hurst as a director |
28 September 2010 | Appointment of Mr Mark Hurst as a director |
29 July 2010 | Accounts for a small company made up to 31 March 2010 |
29 July 2010 | Accounts for a small company made up to 31 March 2010 |
5 January 2010 | Director's details changed for Craig William Stockton on 3 January 2010 |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Mr Michael Douglas Jennings on 3 January 2010 |
5 January 2010 | Director's details changed for Stewart David Tennant on 3 January 2010 |
5 January 2010 | Director's details changed for Mr Michael Douglas Jennings on 3 January 2010 |
5 January 2010 | Director's details changed for Mr Mark Charles Ingram on 3 January 2010 |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders |
5 January 2010 | Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010 |
5 January 2010 | Director's details changed for Mr Mark Charles Ingram on 3 January 2010 |
5 January 2010 | Director's details changed for Stewart David Tennant on 3 January 2010 |
5 January 2010 | Director's details changed for Craig William Stockton on 3 January 2010 |
5 January 2010 | Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010 |
5 January 2010 | Director's details changed for Craig William Stockton on 3 January 2010 |
5 January 2010 | Director's details changed for Mr Michael Douglas Jennings on 3 January 2010 |
5 January 2010 | Director's details changed for Stewart David Tennant on 3 January 2010 |
5 January 2010 | Director's details changed for Mr Mark Charles Ingram on 3 January 2010 |
5 January 2010 | Secretary's details changed for Mr Mark Charles Ingram on 3 January 2010 |
26 November 2009 | Appointment of Mr Michael Douglas Jennings as a director |
26 November 2009 | Appointment of Mr Michael Douglas Jennings as a director |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
2 January 2009 | Return made up to 14/12/08; full list of members |
2 January 2009 | Return made up to 14/12/08; full list of members |
15 September 2008 | Accounts for a small company made up to 31 March 2008 |
15 September 2008 | Accounts for a small company made up to 31 March 2008 |
2 January 2008 | Return made up to 14/12/07; full list of members |
2 January 2008 | Return made up to 14/12/07; full list of members |
14 November 2007 | Director resigned |
14 November 2007 | Director resigned |
2 October 2007 | Accounts for a small company made up to 31 March 2007 |
2 October 2007 | Accounts for a small company made up to 31 March 2007 |
16 April 2007 | Accounting reference date extended from 09/02/07 to 31/03/07 |
16 April 2007 | Accounting reference date extended from 09/02/07 to 31/03/07 |
3 January 2007 | Return made up to 14/12/06; full list of members
|
3 January 2007 | Return made up to 14/12/06; full list of members
|
1 August 2006 | Total exemption small company accounts made up to 9 February 2006 |
1 August 2006 | Total exemption small company accounts made up to 9 February 2006 |
1 August 2006 | Total exemption small company accounts made up to 9 February 2006 |
4 July 2006 | Accounting reference date shortened from 31/03/06 to 09/02/06 |
4 July 2006 | Accounting reference date shortened from 31/03/06 to 09/02/06 |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
22 February 2006 | Declaration of satisfaction of mortgage/charge |
22 February 2006 | Declaration of satisfaction of mortgage/charge |
22 February 2006 | Declaration of satisfaction of mortgage/charge |
22 February 2006 | Declaration of satisfaction of mortgage/charge |
17 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
17 February 2006 | Registered office changed on 17/02/06 from: 118 knutsford road wilmslow cheshire SK9 6JH |
17 February 2006 | New secretary appointed;new director appointed |
17 February 2006 | Director resigned |
17 February 2006 | Registered office changed on 17/02/06 from: 118 knutsford road, wilmslow, cheshire, SK9 6JH |
17 February 2006 | Declaration of assistance for shares acquisition |
17 February 2006 | Resolutions
|
17 February 2006 | Secretary resigned;director resigned |
17 February 2006 | New director appointed |
17 February 2006 | New secretary appointed;new director appointed |
17 February 2006 | Resolutions
|
17 February 2006 | Secretary resigned;director resigned |
17 February 2006 | Declaration of assistance for shares acquisition |
17 February 2006 | Registered office changed on 17/02/06 from: 118 knutsford road wilmslow cheshire SK9 6JH |
17 February 2006 | Resolutions
|
17 February 2006 | New director appointed |
17 February 2006 | Resolutions
|
17 February 2006 | Auditor's resignation |
17 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
17 February 2006 | Auditor's resignation |
17 February 2006 | Director resigned |
14 February 2006 | Particulars of mortgage/charge |
14 February 2006 | Particulars of mortgage/charge |
14 February 2006 | Particulars of mortgage/charge |
14 February 2006 | Particulars of mortgage/charge |
31 January 2006 | Declaration of satisfaction of mortgage/charge |
31 January 2006 | Declaration of satisfaction of mortgage/charge |
13 January 2006 | Return made up to 14/12/05; full list of members |
13 January 2006 | Return made up to 14/12/05; full list of members |
2 December 2005 | Accounts for a small company made up to 30 April 2005 |
2 December 2005 | Accounts for a small company made up to 30 April 2005 |
21 December 2004 | Return made up to 14/12/04; full list of members |
21 December 2004 | Return made up to 14/12/04; full list of members |
10 December 2004 | Accounts for a small company made up to 30 April 2004 |
10 December 2004 | Accounts for a small company made up to 30 April 2004 |
19 January 2004 | Return made up to 14/12/03; full list of members |
19 January 2004 | Return made up to 14/12/03; full list of members |
14 October 2003 | Accounts for a small company made up to 30 April 2003 |
14 October 2003 | Accounts for a small company made up to 30 April 2003 |
24 December 2002 | Director's particulars changed |
24 December 2002 | Return made up to 14/12/02; full list of members |
24 December 2002 | Return made up to 14/12/02; full list of members |
24 December 2002 | Director's particulars changed |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 3681@1=3681 £ ic 8191/11872 |
22 October 2002 | Resolutions
|
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Accounts for a small company made up to 30 April 2002 |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 7191@1=7191 £ ic 1000/8191 |
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 974@1=974 £ ic 14371/15345 |
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Ad 01/10/02--------- £ si 7191@1=7191 £ ic 1000/8191 |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 2499@1=2499 £ ic 11872/14371 |
22 October 2002 | Ad 01/10/02--------- £ si 2499@1=2499 £ ic 11872/14371 |
22 October 2002 | Ad 01/10/02--------- £ si 3681@1=3681 £ ic 8191/11872 |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Nc inc already adjusted 11/10/02 |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Accounts for a small company made up to 30 April 2002 |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 974@1=974 £ ic 14371/15345 |
22 October 2002 | Resolutions
|
4 September 2002 | Particulars of mortgage/charge |
4 September 2002 | Particulars of mortgage/charge |
5 January 2002 | Particulars of mortgage/charge |
5 January 2002 | Particulars of mortgage/charge |
21 December 2001 | Particulars of mortgage/charge |
21 December 2001 | Particulars of mortgage/charge |
19 December 2001 | Return made up to 14/12/01; full list of members |
19 December 2001 | Return made up to 14/12/01; full list of members |
13 November 2001 | Director resigned |
13 November 2001 | Accounts for a small company made up to 30 April 2001 |
13 November 2001 | Accounts for a small company made up to 30 April 2001 |
13 November 2001 | Director resigned |
8 January 2001 | Accounts for a small company made up to 30 April 2000 |
8 January 2001 | Accounts for a small company made up to 30 April 2000 |
20 December 2000 | Return made up to 14/12/00; full list of members |
20 December 2000 | Return made up to 14/12/00; full list of members |
23 December 1999 | Return made up to 14/12/99; full list of members
|
23 December 1999 | New director appointed |
23 December 1999 | New director appointed |
23 December 1999 | Return made up to 14/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 30 April 1999 |
21 December 1999 | Accounts for a small company made up to 30 April 1999 |
9 December 1998 | Return made up to 14/12/98; full list of members |
9 December 1998 | Return made up to 14/12/98; full list of members |
5 November 1998 | Accounts for a small company made up to 30 April 1998 |
5 November 1998 | Recon 28/10/98 |
5 November 1998 | Accounts for a small company made up to 30 April 1998 |
5 November 1998 | Resolutions
|
5 November 1998 | Recon 28/10/98 |
5 November 1998 | Resolutions
|
23 January 1998 | Return made up to 14/12/97; full list of members |
23 January 1998 | Return made up to 14/12/97; full list of members |
26 October 1997 | Accounts for a small company made up to 30 April 1997 |
26 October 1997 | Accounts for a small company made up to 30 April 1997 |
27 May 1997 | Auditor's resignation |
27 May 1997 | Auditor's resignation |
28 February 1997 | Accounts for a small company made up to 30 April 1996 |
28 February 1997 | Accounts for a small company made up to 30 April 1996 |
6 December 1996 | Return made up to 14/12/96; no change of members |
6 December 1996 | Return made up to 14/12/96; no change of members |
28 December 1995 | Accounts for a small company made up to 30 April 1995 |
28 December 1995 | Return made up to 14/12/95; no change of members
|
28 December 1995 | Return made up to 14/12/95; no change of members
|
28 December 1995 | Accounts for a small company made up to 30 April 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
9 June 1988 | Wd 27/04/88 ad 07/04/88--------- £ si 997@1=997 £ ic 3/1000 |
9 June 1988 | Wd 27/04/88 ad 07/04/88--------- £ si 997@1=997 £ ic 3/1000 |
23 November 1987 | Company name changed\certificate issued on 23/11/87 |
23 November 1987 | Company name changed\certificate issued on 23/11/87 |
11 November 1987 | Memorandum and Articles of Association |
11 November 1987 | Resolutions
|
11 November 1987 | Memorandum and Articles of Association |
6 October 1987 | Incorporation |
6 October 1987 | Incorporation |