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) |
---|---|---|---|
23 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | TM01 | Termination of appointment of Graeme Ritchie as a director on 8 January 2016 | |
24 Nov 2015 | CH01 | Director's details changed for Graeme Ritchie on 1 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Christine Kathy Murray on 1 November 2015 | |
24 Nov 2015 | AP03 | Appointment of Mrs Christine Kathy Murray as a secretary on 30 October 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Flat 1 246 South Coast Road Peacehaven East Sussex. BN10 7NP. to C/O Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex BN25 2EL on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Robert Frederick Harvey as a director on 29 October 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Robert Frederick Harvey as a secretary on 29 October 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Aug 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Aug 2013 | AR01 | Annual return made up to 17 August 2013 no member list | |
18 Aug 2013 | TM01 | Termination of appointment of Jean Bundy as a director | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 17 August 2012 no member list | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 17 August 2011 no member list | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 17 August 2010 no member list | |
10 Sep 2010 | CH01 | Director's details changed for Robert Frederick Harvey on 17 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Graeme Ritchie on 17 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Jean Bundy on 17 August 2010 |