Advanced company searchLink opens in new window

HERALD COURT EASTBOURNE RESIDENTS CO. LIMITED

Company number 04121714

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)
01 Aug 2024 AA Micro company accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with updates
28 Feb 2023 TM01 Termination of appointment of David Thomas as a director on 20 February 2022
28 Feb 2023 PSC07 Cessation of David Thomas as a person with significant control on 20 February 2022
06 Feb 2023 CH01 Director's details changed for Mr David Thomas on 6 February 2023
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
29 Oct 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Flat 7 Herald Court Pevensey Road Eastbourne BN21 3HJ England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 19 November 2019
28 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Flat 7 Herald Court Pevensey Road Eastbourne BN21 3HJ on 25 April 2019
03 Apr 2019 TM02 Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
04 Oct 2018 PSC01 Notification of Michael Andrew Capper as a person with significant control on 4 October 2018
04 Oct 2018 AP01 Appointment of Mr Michael Andrew Capper as a director on 4 October 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
29 Oct 2017 AP04 Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017
29 Oct 2017 TM02 Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016