Advanced company searchLink opens in new window

THE EASTBOURNE HEARING CENTRE LIMITED

Company number 03949128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 AD01 Registered office address changed from 108 South Street Eastbourne BN21 4LZ England to 71-75 Shelton Street London WC2H 9JQ on 9 January 2024
14 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
07 Sep 2022 AA01 Current accounting period shortened from 13 April 2023 to 31 December 2022
15 Jul 2022 AA Micro company accounts made up to 13 April 2022
14 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 13 April 2022
13 May 2022 AD01 Registered office address changed from 108 South Street South Street Eastbourne BN21 4LZ England to 108 South Street Eastbourne BN21 4LZ on 13 May 2022
13 May 2022 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 108 South Street South Street Eastbourne BN21 4LZ on 13 May 2022
13 May 2022 PSC02 Notification of Tac Holding Limited as a person with significant control on 13 April 2022
03 May 2022 AP01 Appointment of Peter Sydserff as a director on 13 April 2022
03 May 2022 AP01 Appointment of Mr Colin Andrew Campbell as a director on 13 April 2022
29 Apr 2022 AP01 Appointment of Mr Paul John Brearley as a director on 13 April 2022
28 Apr 2022 PSC07 Cessation of Graham Robert Sperring as a person with significant control on 13 April 2022
28 Apr 2022 TM01 Termination of appointment of Graham Robert Sperring as a director on 13 April 2022
28 Apr 2022 TM02 Termination of appointment of Carolyn Lynda Sperring as a secretary on 13 April 2022
18 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 May 2021
09 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 May 2020