THE CONAIR GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

21/07/2421 July 2024 Termination of appointment of Nicola Louise White as a secretary on 2024-07-12

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

13/02/2413 February 2024 Notification of Richard George Sobel as a person with significant control on 2024-01-25

View Document

07/02/247 February 2024 Cessation of Anthony Verde as a person with significant control on 2023-03-31

View Document

01/02/241 February 2024 Appointment of Mr Richard George Sobel as a director on 2024-01-25

View Document

01/02/241 February 2024 Termination of appointment of Anthony Verde as a director on 2024-01-25

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Cessation of Conair Corporation as a person with significant control on 2021-05-17

View Document

13/12/2213 December 2022 Notification of Conair Holdings Llc as a person with significant control on 2021-05-17

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Appointment of Miss Nicola Louise White as a secretary on 2021-07-13

View Document

14/07/2114 July 2021 Registered office address changed from Maplewood Crockford Lane Chineham Basingstoke RG24 8AL England to Maplewood Chineham Business Park Crockford Lane Basingstoke RG24 8YB on 2021-07-14

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN D FONG

View Document

20/01/1720 January 2017

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR ANTHONY VERDE

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PORCELLI

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS CHRISTINE MARIE CHESSELL

View Document

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NUTTALL / 01/01/2015

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE CHESSELL / 01/01/2015

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/04/1327 April 2013 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE NO: 6

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED KATHLEEN D FONG

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED JAMES A PORCELLI

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK YANNOTTA

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARGULIES

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD A MARGULIES / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NUTTALL / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK P YANNOTTA / 03/05/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BROOM

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED IAN CHRISTOPHER NUTTALL

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 6 PROSPECT HOUSE ARCHIPELAGO LYON WAY FRIMLEY SURREY GU16 7ER

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED BABYLISS (UK) LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RE AGREEMENT 19/07/96

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: PROSPECT PLACE MILL LANE ALTON HANTS GU34 2QB

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/11/957 November 1995 AUDITOR'S RESIGNATION

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 03/06/87

View Document

19/11/8719 November 1987 £ NC 20000/80000

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/87

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED STANDRING, SON & CO. (HULL) LIMI TED CERTIFICATE ISSUED ON 31/07/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: 101 SPRING BANK, HULL, HU3 1BJ.

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/09/7317 September 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company