Advanced company searchLink opens in new window

EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED

Company number 05686146

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)
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