- Company Overview for COOMBE LEA GRAND AVENUE LIMITED (02905463)
- Filing history for COOMBE LEA GRAND AVENUE LIMITED (02905463)
- People for COOMBE LEA GRAND AVENUE LIMITED (02905463)
- Charges for COOMBE LEA GRAND AVENUE LIMITED (02905463)
- More for COOMBE LEA GRAND AVENUE LIMITED (02905463)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Kenneth Charles Johnson as a director on 1 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Warren David Kinkaid as a director on 14 September 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Philip Charles Balding on 25 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
21 Dec 2022 | TM01 | Termination of appointment of David Alexander Wright as a director on 20 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Michael Bojczuk as a director on 19 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Marianne Stone as a director on 6 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Angela Mary Burgess as a director on 6 December 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Kenneth Charles Johnson as a director on 30 September 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 23 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
04 Oct 2021 | AP01 | Appointment of Kenneth Charles Johnson as a director on 4 October 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 23 March 2020 | |
25 Mar 2021 | AA01 | Current accounting period shortened from 24 March 2020 to 23 March 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr David Alexander Wright on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Michael Bojczuk on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Philip Charles Balding on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Warren David Kinkaid as a director on 24 March 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 5 August 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates |