About

Registered Number: 04519257
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

Rogers Hair Fashions Ltd was setup in 2002, it's status is listed as "Active". There are 3 directors listed as Churchill, Stephen Charles, Churchill, Nicolette Muriel, Gaskell, Corine Patricia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Stephen Charles 01 October 2016 - 1
GASKELL, Corine Patricia 19 November 2002 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
CHURCHILL, Nicolette Muriel 19 November 2002 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 20 March 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 09 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 15 October 2003
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
CERTNM - Change of name certificate 21 November 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.