About

Registered Number: 04573498
Date of Incorporation: 25/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 7 High Street, Chiseldon, Swindon, Wiltshire, SN4 0NQ,

 

Having been setup in 2002, Cameo Hair Salon Ltd are based in Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 6 directors listed as Roberts, Trevor Arnold, Hutton, Charlotte Emily Miriel, Hutton, Isabella Anne, Hutton, Lynda Muriel, Roberts, Trevor Arnold, Roberts, Muriel Edith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Charlotte Emily Miriel 01 June 2019 - 1
HUTTON, Isabella Anne 01 June 2019 - 1
HUTTON, Lynda Muriel 25 October 2002 - 1
ROBERTS, Trevor Arnold 30 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Trevor Arnold 17 April 2012 - 1
ROBERTS, Muriel Edith 25 October 2002 17 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 17 November 2019
AP01 - Appointment of director 15 June 2019
AP01 - Appointment of director 15 June 2019
CH01 - Change of particulars for director 06 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 November 2018
PSC04 - N/A 18 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 10 November 2014
AD04 - Change of location of company records to the registered office 10 November 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 November 2013
CERTNM - Change of name certificate 17 January 2013
AD01 - Change of registered office address 17 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AP03 - Appointment of secretary 15 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 03 June 2010
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
AA01 - Change of accounting reference date 01 December 2009
AR01 - Annual Return 31 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2009
CH01 - Change of particulars for director 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 11 December 2006
CERTNM - Change of name certificate 23 December 2005
AA - Annual Accounts 20 December 2005
363a - Annual Return 09 November 2005
353 - Register of members 09 November 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 21 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.