- Company Overview for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- Filing history for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- People for DOWNVIEW COURT (WORTHING) LTD. (03600464)
- More for DOWNVIEW COURT (WORTHING) LTD. (03600464)
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) |
---|---|---|---|
03 Jul 2024 | TM01 | Termination of appointment of Jacqueline Ruth May as a director on 30 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
14 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
03 Nov 2020 | CH01 | Director's details changed for Miss Jacqueline Ruth May on 3 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Miss Deborah Hampton on 3 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Neal Michael Goddard on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Southernbrook House, 17 the Hornet Chichester PO19 7JL England to Unit 3a Clarence Gate High Street Bognor Regis PO21 1RE on 3 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Luke Bradley Cunningham as a director on 3 November 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to Southernbrook House, 17 the Hornet Chichester PO19 7JL on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Miss Jacqueline Ruth May on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Miss Deborah Hampton on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Neal Michael Goddard on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Luke Bradley Cunningham on 14 August 2020 | |
14 Aug 2020 | AP04 | Appointment of Southernbrook Estate Management Limited as a secretary on 14 August 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Oyster Estates Uk Limited as a secretary on 14 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates |