- Company Overview for 14 WILBURY GARDENS LIMITED (02758369)
- Filing history for 14 WILBURY GARDENS LIMITED (02758369)
- People for 14 WILBURY GARDENS LIMITED (02758369)
- More for 14 WILBURY GARDENS LIMITED (02758369)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
19 Jul 2024 | AP01 | Appointment of Mr. Julian Gerra as a director on 19 July 2024 | |
19 Jul 2024 | AD02 | Register inspection address has been changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA | |
19 Jul 2024 | AP01 | Appointment of Ms Georgina Joy Mcalister as a director on 18 July 2024 | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
28 Jun 2024 | TM01 | Termination of appointment of Daniel James Rees as a director on 27 June 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Jul 2023 | AD04 | Register(s) moved to registered office address 37 Osborne Villas Hove East Sussex BN3 2RA | |
22 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Nov 2021 | CH04 | Secretary's details changed for Property Central (Hove) Limited on 13 November 2021 | |
14 Nov 2021 | AD01 | Registered office address changed from , Flat 2 (First Floor Flat) 16 Sackville Road, Hove, East Sussex, BN3 3FA, United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 14 November 2021 | |
26 Oct 2021 | AD02 | Register inspection address has been changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA | |
24 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
27 Feb 2021 | TM01 | Termination of appointment of Judy Sheila Bury as a director on 27 February 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Feb 2021 | TM02 | Termination of appointment of Christopher Peter Goodall as a secretary on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from , 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF to 37 Osborne Villas Hove East Sussex BN3 2RA on 11 February 2021 | |
11 Feb 2021 | AP04 | Appointment of Property Central (Hove) Limited as a secretary on 11 February 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates |