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) |
---|---|---|---|
28 Apr 2019 | AP04 | Appointment of Ross & Co (Agency) Ltd as a secretary on 15 April 2019 | |
28 Apr 2019 | TM02 | Termination of appointment of Scott Lynch as a secretary on 15 April 2019 | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 5 April 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
17 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Jane Welsh as a director on 9 October 2017 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 5 April 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Roger Francis Busby as a director on 30 November 2016 | |
19 Dec 2017 | PSC07 | Cessation of Roger Francis Busby as a person with significant control on 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
19 Oct 2017 | TM01 | Termination of appointment of John Crockford as a director on 13 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of John Crockford as a person with significant control on 13 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017 | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
01 Feb 2016 | AP01 | Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Nov 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of James Lawrence Boydell as a director on 14 August 2015 | |
26 May 2015 | AP03 | Appointment of Mr Scott Lynch as a secretary on 21 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of James Christopher Groves as a secretary on 21 May 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Vivienne Crockford as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|