Advanced company searchLink opens in new window

ARUNDEL HOUSE (EASTBOURNE) LTD

Company number 05553509

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)
04 Nov 2024 TM01 Termination of appointment of James Charles William Ashdown as a director on 2 November 2024
17 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
22 Aug 2024 AA Micro company accounts made up to 24 December 2023
01 Feb 2024 AP01 Appointment of Mr James Charles William Ashdown as a director on 1 February 2024
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 24 December 2022
01 Apr 2023 AD01 Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
29 Jun 2022 TM01 Termination of appointment of Elisabeth Eleonore Twine as a director on 29 June 2022
22 Jun 2022 AA Total exemption full accounts made up to 24 December 2021
12 May 2022 AD01 Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 12 May 2022
12 May 2022 AP04 Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022
12 May 2022 TM02 Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022
04 Oct 2021 AD01 Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 24 December 2020
06 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 24 December 2019
18 Dec 2019 AD01 Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019
18 Nov 2019 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019
23 Sep 2019 AA Total exemption full accounts made up to 24 December 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 24 December 2017
29 Oct 2017 AP04 Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017