WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED
Company number 00792774
- Company Overview for WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774)
- Filing history for WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774)
- People for WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774)
- More for WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED (00792774)
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) |
---|---|---|---|
05 Feb 2025 | AP01 | Appointment of Mr Angus William Sandeman as a director on 24 January 2025 | |
22 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jul 2024 | AP01 | Appointment of Mrs Barbara Ann Winter as a director on 2 July 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of Colin Louis Hughes as a director on 5 January 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Brenda Maureen Holding as a director on 5 January 2024 | |
23 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
30 Sep 2022 | AP01 | Appointment of Mrs Carole Rhodes as a director on 21 September 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Cottington, the Warren the Warren Mayfield TN20 6UB England to Apple Tree Cottage the Warren Mayfield TN20 6UB on 15 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Brian John Horwood as a director on 13 May 2020 | |
05 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Roger Michael Todd on 16 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Roger Michael Todd as a director on 25 April 2018 | |
12 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Alan Charles Nethercott as a director on 17 June 2018 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 May 2018 | AD01 | Registered office address changed from Longcroft House the Warren Mayfield East Sussex TN20 6UB to Cottington, the Warren the Warren Mayfield TN20 6UB on 25 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
25 May 2018 | TM01 | Termination of appointment of Stephen Austin White as a director on 25 May 2018 |