- Company Overview for ARYA COURT (EASTBOURNE) LIMITED (02066124)
- Filing history for ARYA COURT (EASTBOURNE) LIMITED (02066124)
- People for ARYA COURT (EASTBOURNE) LIMITED (02066124)
- More for ARYA COURT (EASTBOURNE) LIMITED (02066124)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
23 Aug 2024 | AP01 | Appointment of Mrs Elizabeth Gochin as a director on 20 August 2024 | |
23 Aug 2024 | TM01 | Termination of appointment of Kevin Joseph O'brien as a director on 23 February 2024 | |
23 Aug 2024 | TM01 | Termination of appointment of Brenda Joyce Mary O'brien as a director on 23 February 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 29 September 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 29 September 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Unit 6 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to Unit 6 Enterprise Centre Denton Island Newhaven BN9 9BA on 24 November 2021 | |
21 Sep 2021 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Adeilad St David's Building Lombard Street Porthmadog LL49 9AP Wales to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 21 September 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of Griffith Richard Owens as a director on 20 November 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
04 Sep 2020 | AD01 | Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to Adeilad St David's Building Lombard Street Porthmadog LL49 9AP on 4 September 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
29 Jul 2019 | TM02 | Termination of appointment of Scott James Baker as a secretary on 29 July 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Griffith Richard Owens as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Jane Elizabeth Goodlace as a director on 28 February 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 29 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates |