Cuttlefish Hairdressing Ltd was founded on 27 June 2002 and are based in Shoreham-By-Sea, West Sussex, it's status is listed as "Active". The business has 3 directors. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIUCHIOLO, Fabio | 24 March 2016 | - | 1 |
COX, Stephen Alfie | 27 June 2002 | - | 1 |
PUMFORD, Julia Elizabeth | 27 June 2002 | 24 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 26 June 2019 | |
CH01 - Change of particulars for director | 06 June 2019 | |
PSC04 - N/A | 06 June 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 28 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2018 | |
RESOLUTIONS - N/A | 09 April 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 01 July 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
CH03 - Change of particulars for secretary | 01 July 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 20 April 2016 | |
MR04 - N/A | 31 March 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 06 January 2004 | |
225 - Change of Accounting Reference Date | 07 October 2003 | |
363s - Annual Return | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
287 - Change in situation or address of Registered Office | 28 June 2002 | |
NEWINC - New incorporation documents | 27 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |