CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED
Company number 05963314
- Company Overview for CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED (05963314)
- Filing history for CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED (05963314)
- People for CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED (05963314)
- More for CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED (05963314)
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) |
---|---|---|---|
29 Aug 2024 | AP01 | Appointment of Mr Paul Lillystone as a director on 14 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of John Herbert Nicholson as a director on 15 August 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
02 Dec 2021 | AD01 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2 December 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
06 May 2021 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 5 May 2021 | |
03 Nov 2020 | AD01 | Registered office address changed from Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ England to Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA on 3 November 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2019 | AD01 | Registered office address changed from 76 Saltdean Drive Saltdean Brighton BN2 8SD England to Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ on 29 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Ms Gemma Sarah Paveley as a director on 28 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Barrie Colin Paveley as a director on 26 July 2019 | |
20 Jul 2019 | AP01 | Appointment of Mr John Herbert Nicholson as a director on 20 July 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | TM01 | Termination of appointment of Benjamin Sole as a director on 31 May 2018 |