Established in 2004, Browns More Hair Now Ltd are based in Plymouth, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAINSWORTH, Kimberly Anne | 05 October 2004 | - | 1 |
PEARSON, Philip James | 01 June 2011 | 01 April 2014 | 1 |
TUBRIDY, Shirley | 23 January 2018 | 03 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Colin | 05 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CH01 - Change of particulars for director | 22 October 2019 | |
CS01 - N/A | 18 October 2019 | |
MR04 - N/A | 16 August 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 16 November 2018 | |
CH03 - Change of particulars for secretary | 02 October 2018 | |
CH03 - Change of particulars for secretary | 01 October 2018 | |
CH01 - Change of particulars for director | 01 October 2018 | |
CH01 - Change of particulars for director | 01 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AP01 - Appointment of director | 17 April 2018 | |
AA01 - Change of accounting reference date | 15 March 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 30 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
CS01 - N/A | 06 January 2017 | |
DISS16(SOAS) - N/A | 31 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 12 November 2014 | |
MR04 - N/A | 19 August 2014 | |
AA - Annual Accounts | 13 June 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
MR01 - N/A | 09 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
CH01 - Change of particulars for director | 20 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AP01 - Appointment of director | 14 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
AA - Annual Accounts | 24 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2007 | |
363a - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
AA - Annual Accounts | 06 March 2006 | |
225 - Change of Accounting Reference Date | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
363a - Annual Return | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
NEWINC - New incorporation documents | 05 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2013 | Fully Satisfied |
N/A |
Debenture | 05 July 2006 | Fully Satisfied |
N/A |
Debenture | 14 November 2005 | Outstanding |
N/A |