About

Registered Number: 06205587
Date of Incorporation: 05/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 66 Glenlea Road, Eltham, London, SE9 1DZ

 

Having been setup in 2007, Hairy Moments Ltd have registered office in London, it's status at Companies House is "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Melanie Rae 01 January 2010 - 1
BOUSKILL, Barbie Ann 01 September 2008 31 December 2009 1
HOOPER, Lisa Claire 05 April 2007 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BOUSKILL, Barbie Ann 01 January 2015 - 1
HILLS, Ronald Fredrick 05 April 2007 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 14 April 2020
PSC04 - N/A 14 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 May 2017
AR01 - Annual Return 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 April 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 07 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 21 June 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 24 September 2009
DISS40 - Notice of striking-off action discontinued 25 August 2009
363a - Annual Return 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
225 - Change of Accounting Reference Date 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.