Download leads from Nexok and grow your business. Find out more

Blades Hair & Beauty (Sussex) Limited

Documents

Total Documents104
Total Pages399

Filing History

1 March 2023Termination of appointment of Diane Sharkey as a secretary on 28 February 2023
3 February 2023Termination of appointment of Lisa Marie Fitzsimmons as a director on 31 January 2023
1 February 2023Cessation of Lisa Marie Fitzsimmons as a person with significant control on 31 January 2023
1 February 2023Termination of appointment of Tracy Catherine Ambrose as a director on 31 January 2023
1 February 2023Termination of appointment of Diane Tina Sharkey as a director on 31 January 2023
1 February 2023Registered office address changed from Chenies Okewood Hill Dorking Surrey RH5 5NB United Kingdom to 36 Broadfield Barton Crawley RH11 9BA on 1 February 2023
1 February 2023Cessation of Tracy Catherine Ambrose as a person with significant control on 31 January 2023
1 February 2023Cessation of Diane Tina Sharkey as a person with significant control on 31 January 2023
1 February 2023Appointment of Mr Rajeshkumar Mohanlal Nayi as a director on 31 January 2023
1 February 2023Notification of Rajeshkumar Mohanlal Nayi as a person with significant control on 31 January 2023
1 February 2023Confirmation statement made on 1 February 2023 with updates
14 December 2022Micro company accounts made up to 31 March 2022
4 April 2022Confirmation statement made on 4 March 2022 with no updates
13 October 2021Micro company accounts made up to 31 March 2021
19 April 2021Confirmation statement made on 4 March 2021 with no updates
12 April 2021Change of details for Ms Diane Tina Sharkey as a person with significant control on 4 March 2021
12 April 2021Director's details changed for Ms Diane Tina Sharkey on 4 March 2021
11 December 2020Micro company accounts made up to 31 March 2020
8 April 2020Confirmation statement made on 4 March 2020 with no updates
8 April 2020Secretary's details changed for Ms Diane Sharkey on 1 March 2020
8 April 2020Director's details changed for Ms Diane Tina Sharkey on 1 March 2020
31 December 2019Micro company accounts made up to 31 March 2019
4 November 2019Change of details for Ms Diane Tina Sharkey as a person with significant control on 1 November 2019
9 August 2019Registered office address changed from C/O Anthony Brown & Co. Brockham House 4 Smallfield Road Horley Surrey RH6 9AU to Chenies Okewood Hill Dorking Surrey RH5 5NB on 9 August 2019
8 April 2019Confirmation statement made on 4 March 2019 with updates
28 November 2018Micro company accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 4 March 2018 with updates
3 April 2018Director's details changed for Ms Tracy Catherine Wyatt on 28 July 2017
28 March 2018Change of details for Ms Tracy Catherine Wyatt as a person with significant control on 28 July 2017
7 March 2018Director's details changed for Mrs Lisa Marie Lewington on 1 March 2018
5 March 2018Change of details for Mrs Lisa Marie Lewington as a person with significant control on 1 March 2018
30 December 2017Micro company accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 4 March 2017 with updates
28 March 2017Confirmation statement made on 4 March 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
16 May 2016Director's details changed for Ms Tracy Catherine Wyatt on 4 March 2016
16 May 2016Director's details changed for Mrs Lisa Marie Lewington on 4 March 2016
16 May 2016Director's details changed for Mrs Lisa Marie Lewington on 4 March 2016
16 May 2016Director's details changed for Ms Tracy Catherine Wyatt on 4 March 2016
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 March 2015Appointment of Ms Diane Sharkey as a secretary on 15 November 2014
18 March 2015Termination of appointment of Carol Ellen Wakeford as a secretary on 15 November 2014
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 March 2015Appointment of Ms Diane Sharkey as a secretary on 15 November 2014
18 March 2015Termination of appointment of Carol Ellen Wakeford as a secretary on 15 November 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Appointment of Mrs Diane Tina Sharkey as a director on 15 November 2014
8 December 2014Appointment of Mrs Diane Tina Sharkey as a director on 15 November 2014
8 December 2014Termination of appointment of Carol Ellen Wakeford as a director on 15 November 2014
8 December 2014Termination of appointment of Carol Ellen Wakeford as a director on 15 November 2014
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
28 November 2013Total exemption small company accounts made up to 31 March 2013
28 November 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
9 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
9 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
22 November 2012Total exemption small company accounts made up to 31 March 2012
22 November 2012Total exemption small company accounts made up to 31 March 2012
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
31 March 2011Secretary's details changed for Mrs Carol Ellen Wakeford on 5 March 2010
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
31 March 2011Secretary's details changed for Mrs Carol Ellen Wakeford on 5 March 2010
31 March 2011Secretary's details changed for Mrs Carol Ellen Wakeford on 5 March 2010
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
23 September 2010Total exemption small company accounts made up to 31 March 2010
23 September 2010Total exemption small company accounts made up to 31 March 2010
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
18 March 2010Director's details changed for Mrs Carol Ellen Wakeford on 1 October 2009
18 March 2010Registered office address changed from 36 Broadfield Barton Broadfield Crawley West Sussex RH11 9BA United Kingdom on 18 March 2010
18 March 2010Director's details changed for Ms Tracy Catherine Wyatt on 1 October 2009
18 March 2010Director's details changed for Ms Tracy Catherine Wyatt on 1 October 2009
18 March 2010Director's details changed for Mrs Lisa Marie Lewington on 1 October 2009
18 March 2010Director's details changed for Mrs Carol Ellen Wakeford on 1 October 2009
18 March 2010Director's details changed for Mrs Lisa Marie Lewington on 1 October 2009
18 March 2010Director's details changed for Mrs Lisa Marie Lewington on 1 October 2009
18 March 2010Director's details changed for Ms Tracy Catherine Wyatt on 1 October 2009
18 March 2010Director's details changed for Mrs Carol Ellen Wakeford on 1 October 2009
18 March 2010Registered office address changed from 36 Broadfield Barton Broadfield Crawley West Sussex RH11 9BA United Kingdom on 18 March 2010
23 September 2009Resolutions
  • RES13 ‐ Division 21/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2009Resolutions
  • RES13 ‐ Division 21/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2009Total exemption small company accounts made up to 31 March 2009
23 September 2009Total exemption small company accounts made up to 31 March 2009
20 March 2009Return made up to 04/03/09; full list of members
20 March 2009Director's change of particulars / tracey wyatt / 04/03/2008
20 March 2009Director's change of particulars / tracey wyatt / 04/03/2008
20 March 2009Return made up to 04/03/09; full list of members
4 March 2008Incorporation
4 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing