BELLAMIE HAIR STUDIO LTD - HAYWARDS HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-06-13 View Report
Accounts. Accounts type micro entity. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type micro entity. 2021-10-08 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Persons with significant control. Psc name: Lisa Clare Newman. Notification date: 2020-12-01. 2021-05-26 View Report
Persons with significant control. Psc name: Rachel Fisk. Cessation date: 2020-12-01. 2021-05-26 View Report
Address. New address: 1a Batchelors Building High Street Handcross Haywards Heath West Sussex RH17 6BJ. Old address: 1a Batchelors Building High Street Handcross Haywards Heath West Sussex RH17 6BJ England. Change date: 2021-01-11. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Officers. Officer name: Rachel Fisk. Termination date: 2020-12-01. 2020-12-07 View Report
Address. Change date: 2020-12-01. New address: 1a Batchelors Building High Street Handcross Haywards Heath West Sussex RH17 6BJ. Old address: New Cottage High Street Handcross Haywards Heath West Sussex RH17 6BJ. 2020-12-01 View Report
Resolution. Description: Resolutions. 2020-07-30 View Report
Officers. Appointment date: 2020-07-22. Officer name: Mrs Lisa Newman. 2020-07-22 View Report
Confirmation statement. Statement with updates. 2020-04-24 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Persons with significant control. Change date: 2017-12-21. Psc name: Miss Rachel Fisk. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Officers. Change date: 2017-12-18. Officer name: Miss Rachel Fisk. 2018-05-29 View Report
Officers. Change date: 2018-05-29. Officer name: Miss Rachel Fisk. 2018-05-29 View Report
Persons with significant control. Change date: 2018-05-29. Psc name: Miss Rachel Louise Fisk. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Persons with significant control. Psc name: Jennifer Diane Dutson. Cessation date: 2017-12-21. 2018-01-11 View Report
Officers. Termination date: 2017-12-21. Officer name: Jennifer Diane Dutson. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Officers. Change date: 2016-08-27. Officer name: Miss Jennifer Crowley. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2014-12-21 View Report
Annual return. With made up date full list shareholders. 2014-04-21 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Address. Old address: 57 Markfield Road Caterham Surrey CR3 6RQ England. Change date: 2013-11-13. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Change account reference date company previous shortened. 2013-04-11 View Report
Incorporation. Incorporation company. 2012-04-20 View Report