About

Registered Number: 07020248
Date of Incorporation: 16/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 63 Castle Road, Portsmouth, PO5 3AY

 

Established in 2009, Mitchard Hair & Beauty Ltd are based in Portsmouth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mitchard, Cheryl Diane, Theydon Secretaries Limited in the Companies House registry. We do not know the number of employees at Mitchard Hair & Beauty Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHARD, Cheryl Diane 16 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 16 September 2009 16 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 10 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AA - Annual Accounts 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AP01 - Appointment of director 28 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.