EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED
Company number 03244453
- Company Overview for EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED (03244453)
- Filing history for EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED (03244453)
- People for EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED (03244453)
- More for EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED (03244453)
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) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from 113 Queens Road Brighton BN1 3XG to Tower House Tower Gate Preston Brighton BN1 6WT on 23 December 2024 | |
27 Nov 2024 | MA | Memorandum and Articles of Association | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
25 Apr 2024 | TM01 | Termination of appointment of Peter Jacques Senker as a director on 13 March 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | PSC08 | Notification of a person with significant control statement | |
17 May 2023 | PSC07 | Cessation of Robert Brown as a person with significant control on 1 March 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
18 Oct 2022 | PSC07 | Cessation of Peter Jacques Senker as a person with significant control on 11 November 2021 | |
18 Oct 2022 | PSC01 | Notification of Robert Brown as a person with significant control on 11 November 2021 | |
18 Oct 2022 | TM02 | Termination of appointment of Claire Elizabeth Benson as a secretary on 6 October 2022 | |
13 May 2022 | TM01 | Termination of appointment of Andrea Lakosova as a director on 4 May 2022 | |
23 Dec 2021 | TM01 | Termination of appointment of Kenneth Frederick Barber as a director on 11 November 2021 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Robert Jones as a director on 25 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
09 Jul 2021 | TM01 | Termination of appointment of Alexander Martin Furber as a director on 5 July 2021 | |
17 May 2021 | AP01 | Appointment of Miss Rachael Elizabeth Swann as a director on 28 April 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | AP01 | Appointment of Miss Collette Jane O'leary as a director on 2 December 2020 | |
22 Oct 2020 | AP01 | Appointment of Miss Andrea Lakosova as a director on 24 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates |