SOUTHOVER MANOR HOUSE (LEWES) LIMITED
Company number 03292371
- Company Overview for SOUTHOVER MANOR HOUSE (LEWES) LIMITED (03292371)
- Filing history for SOUTHOVER MANOR HOUSE (LEWES) LIMITED (03292371)
- People for SOUTHOVER MANOR HOUSE (LEWES) LIMITED (03292371)
- More for SOUTHOVER MANOR HOUSE (LEWES) LIMITED (03292371)
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 |