Cohesion Hair Ltd was registered on 09 February 2001, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Murfin, Donna Rebecca, Whyte, Karen Ann, Hobbs, John Vincent, Lambert, Toby Alan for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURFIN, Donna Rebecca | 09 February 2001 | - | 1 |
WHYTE, Karen Ann | 09 February 2001 | - | 1 |
HOBBS, John Vincent | 09 February 2001 | 18 April 2011 | 1 |
LAMBERT, Toby Alan | 09 February 2001 | 17 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 June 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 07 April 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 23 April 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 10 November 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH03 - Change of particulars for secretary | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 November 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 22 February 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 25 May 2012 | Outstanding |
N/A |
Legal charge | 25 October 2004 | Outstanding |
N/A |
Legal charge | 04 May 2001 | Outstanding |
N/A |
Legal charge | 04 May 2001 | Outstanding |
N/A |