- Company Overview for ARUNDEL HOUSE (EASTBOURNE) LTD (05553509)
- Filing history for ARUNDEL HOUSE (EASTBOURNE) LTD (05553509)
- People for ARUNDEL HOUSE (EASTBOURNE) LTD (05553509)
- More for ARUNDEL HOUSE (EASTBOURNE) LTD (05553509)
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 |