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) |
---|---|---|---|
30 Jan 2019 | AP01 | Appointment of Mr Daniel Rolfe Flavin Hughes as a director on 18 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Dr Ranko Jelic as a director on 4 January 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 25 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
20 Jun 2018 | AP01 | Appointment of Ms Victoria Jane Spencer-Hughes as a director on 20 June 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Andrew Patterson Taylor as a director on 16 April 2018 | |
12 Sep 2017 | AA | Micro company accounts made up to 25 March 2017 | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
10 Jul 2017 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU | |
10 Jul 2017 | PSC07 | Cessation of Andrew Patterson Taylor as a person with significant control on 17 October 2016 | |
19 Oct 2016 | AD02 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU | |
18 Oct 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 1 September 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Andrew Patterson Taylor as a secretary on 18 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 19 Ascot Close Eastbourne East Sussex BN20 7HL England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 18 October 2016 | |
03 Oct 2016 | AA | Micro company accounts made up to 25 March 2016 | |
02 Aug 2016 | AP03 | Appointment of Mr Andrew Patterson Taylor as a secretary on 2 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB England to 19 Ascot Close Eastbourne East Sussex BN20 7HL on 2 August 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Scott Lynch as a secretary on 2 August 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
24 Sep 2015 | AP03 | Appointment of Mr Scott Lynch as a secretary on 21 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Andrew Patterson Taylor as a secretary on 21 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 19 Ascot Close Eastbourne Sussex BN20 7HL to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 24 September 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|