246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED
Company number 02176009
- Company Overview for 246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED (02176009)
- Filing history for 246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED (02176009)
- People for 246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED (02176009)
- More for 246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED (02176009)
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 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
06 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
21 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
17 Mar 2022 | TM01 | Termination of appointment of Roger Michael Hayward as a director on 17 March 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Pm, Unit 9, Enterprise Centre, Denton Island Newhaven BN9 9BA on 17 March 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2018 | AP01 | Appointment of Mrs Christine Kathy Murray as a director on 24 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
25 Jul 2018 | PSC07 | Cessation of Christine Kathy Murray as a person with significant control on 12 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Christine Kathy Murray as a director on 12 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Sharon Ann Hills as a director on 4 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from C/O Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex BN25 2EL England to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 3 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Roger Michael Hayward as a director on 3 July 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |