About

Registered Number: 04157131
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 289 Church Road, Redfield, Bristol, South Gloucester, BS5 9HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.