Advanced company searchLink opens in new window

SOUTHOVER MANOR HOUSE (LEWES) LIMITED

Company number 03292371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
16 Dec 2024 TM01 Termination of appointment of Christopher Stephen Holden as a director on 16 December 2024
29 Oct 2024 TM01 Termination of appointment of Alexander John Martin Frank as a director on 29 October 2024
22 Oct 2024 AA Micro company accounts made up to 30 June 2024
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
07 Nov 2023 AP01 Appointment of Mr Sebastian Karl Jager as a director on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Susan Elizabeth Varley as a director on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Anne Elizabeth Frank as a director on 7 November 2023
28 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
03 May 2022 AD01 Registered office address changed from Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
01 Jun 2021 AP01 Appointment of Ms Susan Alison Jolly as a director on 1 June 2021
29 Dec 2020 AA Micro company accounts made up to 30 June 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to Hunters Estate & Property Management Ltd 5 Church Road Burgess Hill RH15 9BB on 15 June 2020
06 Feb 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
03 May 2019 AD01 Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on 3 May 2019
21 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
17 Dec 2018 AA Micro company accounts made up to 30 June 2018
14 Nov 2018 TM01 Termination of appointment of Miles Avery Jebb as a director on 14 November 2018
08 Nov 2018 AP03 Appointment of Mr Jon Clayson as a secretary on 8 November 2018