CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07165087
- Company Overview for CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (07165087)
- Filing history for CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (07165087)
- People for CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (07165087)
- More for CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (07165087)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to 31 Hyde Gardens 31 Hyde Gardens Eastbourne BN21 4PX on 18 April 2024 | |
28 Sep 2023 | TM02 | Termination of appointment of Carol Pearce as a secretary on 28 September 2023 | |
01 Aug 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 24 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
17 Jun 2020 | TM01 | Termination of appointment of Douglas David Crook as a director on 16 June 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
09 Aug 2019 | AP01 | Appointment of Mr Douglas David Crook as a director on 29 July 2019 | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 24 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
21 Aug 2018 | AP01 | Appointment of Mrs Geraldine Marie Rolfe as a director on 21 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Peter John Rolfe as a director on 21 August 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 24 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 24 December 2016 | |
01 Mar 2017 | AP01 | Appointment of Ms Joanna Sharma Mccarthy as a director on 15 July 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Paul Richard Mccarthy as a director on 15 July 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 May 2016 | CH03 | Secretary's details changed for Mrs Carol Pearce on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Gillian Clare Jeffries as a director on 11 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|