CAVENDISH COURT EASTBOURNE LIMITED
Company number 03804303
- Company Overview for CAVENDISH COURT EASTBOURNE LIMITED (03804303)
- Filing history for CAVENDISH COURT EASTBOURNE LIMITED (03804303)
- People for CAVENDISH COURT EASTBOURNE LIMITED (03804303)
- Registers for CAVENDISH COURT EASTBOURNE LIMITED (03804303)
- More for CAVENDISH COURT EASTBOURNE LIMITED (03804303)
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) |
---|---|---|---|
24 Nov 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 21 November 2024 | |
24 Nov 2024 | CH01 | Director's details changed for Dr Ranko Jelic on 21 November 2024 | |
24 Nov 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 24 November 2024 | |
22 Nov 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
29 Oct 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 23 October 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Daniel Rolfe Flavin Hughes as a director on 23 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
23 Jul 2024 | AD04 | Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
23 Jul 2024 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU | |
23 Jul 2024 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 June 2024 | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
12 Dec 2022 | AA | Micro company accounts made up to 25 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 25 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
19 Jul 2021 | TM02 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 17 February 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 25 March 2020 | |
17 Feb 2021 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 17 February 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 25 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
11 Jul 2019 | TM01 | Termination of appointment of Victoria Jane Spencer-Hughes as a director on 9 July 2019 |