- Company Overview for NEWICK BONFIRE SOCIETY LIMITED (02875398)
- Filing history for NEWICK BONFIRE SOCIETY LIMITED (02875398)
- People for NEWICK BONFIRE SOCIETY LIMITED (02875398)
- More for NEWICK BONFIRE SOCIETY LIMITED (02875398)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 15 January 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
09 Nov 2023 | CH01 | Director's details changed for Mrs Susan Holman Williams on 27 October 2023 | |
09 Nov 2023 | CH03 | Secretary's details changed for Mrs Sue Holman on 27 October 2023 | |
09 Nov 2023 | CH03 | Secretary's details changed for Mrs Sue Holman Williams on 27 October 2023 | |
04 Nov 2023 | AP01 | Appointment of Mr Martin Benson as a director on 22 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Benjamin George Horsfall as a director on 21 October 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 15 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 15 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of Peter William Weston as a director on 12 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Steven Louis Dance as a director on 12 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 6 Great Rough Newick Lewes BN8 4HY to 26 Allington Crescent Newick Lewes BN8 4NT on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Susan Holman on 12 May 2021 | |
17 May 2021 | AP03 | Appointment of Mrs Sue Holman Williams as a secretary on 12 May 2021 | |
17 May 2021 | AA | Micro company accounts made up to 15 January 2021 | |
17 May 2021 | TM02 | Termination of appointment of Peter William Weston as a secretary on 12 May 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 16 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Mr Simon James Henkel as a director on 29 May 2019 | |
13 Jun 2019 | AP01 | Appointment of Dr Benjamin George Horsfall as a director on 29 May 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Mario Halsey as a director on 29 May 2019 |