19 ALBANY ROAD ST. LEONARDS-ON-SEA LIMITED
Company number 02602530
- Company Overview for 19 ALBANY ROAD ST. LEONARDS-ON-SEA LIMITED (02602530)
- Filing history for 19 ALBANY ROAD ST. LEONARDS-ON-SEA LIMITED (02602530)
- People for 19 ALBANY ROAD ST. LEONARDS-ON-SEA LIMITED (02602530)
- More for 19 ALBANY ROAD ST. LEONARDS-ON-SEA LIMITED (02602530)
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) |
---|---|---|---|
22 Dec 2024 | AA | Accounts for a dormant company made up to 18 April 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
10 Feb 2024 | AA | Accounts for a dormant company made up to 18 April 2023 | |
25 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
19 Jul 2023 | AP01 | Appointment of Mr Hugh David Bryant as a director on 17 July 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Hugh Bryant as a director on 15 July 2023 | |
16 Jan 2023 | AA | Micro company accounts made up to 18 April 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
04 Jan 2023 | PSC04 | Change of details for Mr Barry David Chandler as a person with significant control on 26 August 2022 | |
22 Dec 2022 | PSC01 | Notification of Susan Joan Warren as a person with significant control on 20 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Ms Susan Joan Warren as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Toby Warren as a director on 20 December 2022 | |
07 Nov 2022 | PSC01 | Notification of Christine Angelica Consul as a person with significant control on 6 April 2016 | |
03 Nov 2022 | PSC01 | Notification of Hugh David Bryant as a person with significant control on 22 June 2018 | |
03 Nov 2022 | PSC01 | Notification of Barry David Chandler as a person with significant control on 26 August 2022 | |
03 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 3a 3a the Uplands St Leonards TN38 0HL East Sussex TN38 0HL United Kingdom to 3a the Uplands St Leonards TN38 0HL East Sussex TN38 0HL on 1 November 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Nicholas Austin Landscape Studios Royal Oak Lane Crowhurst Battle East Sussex TN33 9BX to 3a 3a the Uplands St Leonards TN38 0HL East Sussex TN38 0HL on 27 September 2022 | |
27 Sep 2022 | AP03 | Appointment of Mr Hugh David Bryant as a secretary on 20 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Hugh Bryant on 20 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Nicholas Austin as a director on 20 September 2022 | |
27 Sep 2022 | TM02 | Termination of appointment of Nicholas Austin as a secretary on 20 September 2022 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 18 April 2021 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 15 April 2020 |