CHANTRY COURT (EASTBOURNE) LIMITED
Company number 00672681
- Company Overview for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- Filing history for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- People for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- More for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
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 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 5 April 2024 | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 5 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
25 Aug 2023 | TM01 | Termination of appointment of Elizabeth Jane Welsh as a director on 16 August 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
12 May 2022 | AD01 | Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 12 May 2022 | |
12 May 2022 | AP04 | Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 | |
12 May 2022 | TM02 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 | |
18 Mar 2022 | AP01 | Appointment of Mrs Sharon Patricia Lane as a director on 17 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Terrence John Harvey as a person with significant control on 14 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Terrence John Harvey as a director on 14 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Terrence John Harvey as a director on 24 September 2019 | |
24 Oct 2019 | PSC01 | Notification of Terrence John Harvey as a person with significant control on 24 September 2019 |