- Company Overview for 3 LEWES ROAD RESIDENTS LIMITED (02581338)
- Filing history for 3 LEWES ROAD RESIDENTS LIMITED (02581338)
- People for 3 LEWES ROAD RESIDENTS LIMITED (02581338)
- More for 3 LEWES ROAD RESIDENTS LIMITED (02581338)
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) |
---|---|---|---|
10 Feb 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
06 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
19 Oct 2015 | CH01 | Director's details changed for Farag El-Hspa on 19 October 2015 | |
19 Oct 2015 | AP03 | Appointment of Mrs Suede Rhonda Louise Stanton-Drudy as a secretary on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Suede Rhonda Louise Stanton-Drudy as a director on 19 May 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Anthony De Nobrega as a director on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Matthew Kalhory as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Jennifer Clare Owen as a director on 19 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 57 Hastings Avenue Seaford East Sussex BN25 3LQ to C/O Matthew Kalhory 28 Timber Way Chinnor Oxfordshire OX39 4EU on 19 October 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
22 Feb 2014 | AP01 | Appointment of Mr Mark Vine as a director | |
16 Sep 2013 | AD01 | Registered office address changed from 38a Jameson Road Bexhill-on-Sea East Sussex TN40 1EJ United Kingdom on 16 September 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Mrs Suede Rhonda Louise Stanton-Drudy as a director | |
04 Feb 2013 | AD01 | Registered office address changed from Flat 1 3 Lewes Road Eastbourne East Sussex BN21 2BY United Kingdom on 4 February 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of Wendy Banks as a director | |
31 Jan 2013 | TM02 | Termination of appointment of Wendy Banks as a secretary | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from Flat1 3Lewes Road Eastbourne East Sussex BN21 2BY England on 9 February 2012 |