- Company Overview for CUCKMERE HOUSE LIMITED (04799414)
- Filing history for CUCKMERE HOUSE LIMITED (04799414)
- People for CUCKMERE HOUSE LIMITED (04799414)
- More for CUCKMERE HOUSE LIMITED (04799414)
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) |
---|---|---|---|
05 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mr Ryan Moig as a person with significant control on 26 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Ms Miriam Anne Mitchell as a person with significant control on 26 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
16 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
26 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
27 Oct 2021 | CH01 | Director's details changed for Ms Miriam Anne Mitchell on 1 March 2020 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Ryan Moig on 27 October 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
05 Mar 2021 | CH01 | Director's details changed for Ms Miriam Anne Mitchell on 5 March 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of David Howard-Houston as a director on 14 December 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Stephen Ronald Baker as a director on 26 November 2020 | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
24 Mar 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2020 | |
15 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of Iain Norman Forbes Rae as a director on 3 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
24 Feb 2020 | CH01 | Director's details changed for Ms Miriam Anne Mitchell on 31 March 2019 |