About

Registered Number: 04939012
Date of Incorporation: 21/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: No 4 Horse & Jockey Yard, St John Street, Ashbourne, Derbyshire, DE6 1GH,

 

Based in Ashbourne, Derbyshire, Sm Hair Salons Ltd was founded on 21 October 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYERS, Emmanuelle 16 June 2020 - 1
SAYERS, Sally Ann 21 October 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
AD01 - Change of registered office address 22 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 07 April 2017
SH01 - Return of Allotment of shares 07 April 2017
SH01 - Return of Allotment of shares 07 April 2017
SH01 - Return of Allotment of shares 06 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 12 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 05 April 2005
363s - Annual Return 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.