Advanced company searchLink opens in new window

ARYA COURT (EASTBOURNE) LIMITED

Company number 02066124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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