About

Registered Number: 06046111
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 15 East Street, Chichester, West Sussex, PO19 1HE

 

The Body Suite Ltd was registered on 09 January 2007 with its registered office in West Sussex. The company has 3 directors listed as Bodle, Dee, Gomes, Rafael Alexandre Casais, Bodle, Lara in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODLE, Dee 09 January 2007 - 1
GOMES, Rafael Alexandre Casais 09 January 2018 - 1
BODLE, Lara 30 June 2007 19 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 January 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 18 January 2018
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 07 November 2008
225 - Change of Accounting Reference Date 24 October 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.