EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED
Company number 05686146
- Company Overview for EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED (05686146)
- Filing history for EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED (05686146)
- People for EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED (05686146)
- Registers for EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED (05686146)
- More for EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED (05686146)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
03 Jul 2024 | AP01 | Appointment of Miss Jacqueline Anne Crouch as a director on 27 June 2024 | |
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | TM01 | Termination of appointment of Judith Anne Mccleary as a director on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of James Thomas Neale as a director on 5 June 2024 | |
13 May 2024 | AP01 | Appointment of Mrs Judith Anne Mccleary as a director on 30 April 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Apr 2022 | AP01 | Appointment of Mr Terence Edward James Foskett as a director on 20 April 2022 | |
21 Mar 2022 | AP01 | Appointment of Ms Janet Elizabeth Dunn as a director on 15 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
14 Feb 2022 | TM01 | Termination of appointment of John Price Williams as a director on 5 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Christopher Michael Collins as a director on 5 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Olivia Coffey as a director on 5 February 2022 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | AD02 | Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
21 Apr 2021 | AD03 | Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU | |
20 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
20 Apr 2021 | AD02 | Register inspection address has been changed to Ivy House Ivy Terrace Eastbourne BN21 4QU | |
20 Apr 2021 | AP04 | Appointment of Stiles Harold Williams Partnership Llp as a secretary on 24 March 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Southdown Surveyors Ltd as a secretary on 23 March 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Friston House Dittons Road Dittons Business Park Polegate BN26 6HY England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 20 April 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 |