Advanced company searchLink opens in new window

CAVENDISH COURT EASTBOURNE LIMITED

Company number 03804303

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)
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