PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED
Company number 01620708
- Company Overview for PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED (01620708)
- Filing history for PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED (01620708)
- People for PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED (01620708)
- More for PADGHAM (PORTSLADE) MANAGEMENT COMPANY LIMITED (01620708)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
22 Sep 2020 | CH01 | Director's details changed for Mr Nicholas Hutson Reid on 25 August 2020 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from PO Box BN251RU C/O Core Accounting Services Ltd 9 Sutton Road Seaford East Sussex BN25 1RU United Kingdom to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 30 April 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jul 2019 | AP01 | Appointment of Mr Nicholas Hutson Reid as a director on 5 July 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
08 Oct 2018 | PSC07 | Cessation of Ann Harvey Douglas as a person with significant control on 9 May 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Roland Rooke Allden as a person with significant control on 9 May 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 15 Sidehill Court Sidehill Drive Portslade Brighton BN41 2QA to PO Box BN251RU C/O Core Accounting Services Ltd 9 Sutton Road Seaford East Sussex BN25 1RU on 1 August 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of Ann Harvey Douglas as a director on 27 April 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
03 Oct 2017 | TM02 | Termination of appointment of Ann Haskoll Harvey-Douglas as a secretary on 21 September 2016 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates |