About

Registered Number: 04792768
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: P C K & Co, 11 Dove Lane, Potters Bar, Hertfordshire, EN6 2SG

 

P & C Hairdesign Ltd was registered on 09 June 2003 and has its registered office in Hertfordshire, it has a status of "Active". The current directors of the business are listed as Chrisostomou, Peter, Chrisostomou, Christalla, O'brien, Ruth Cecilia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISOSTOMOU, Peter 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHRISOSTOMOU, Christalla 09 June 2003 05 March 2007 1
O'BRIEN, Ruth Cecilia 05 March 2007 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 19 August 2004
363s - Annual Return 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.