THE CAPE (ROTTINGDEAN) FREEHOLD LIMITED
Company number 06060847
- Company Overview for THE CAPE (ROTTINGDEAN) FREEHOLD LIMITED (06060847)
- Filing history for THE CAPE (ROTTINGDEAN) FREEHOLD LIMITED (06060847)
- People for THE CAPE (ROTTINGDEAN) FREEHOLD LIMITED (06060847)
- More for THE CAPE (ROTTINGDEAN) FREEHOLD LIMITED (06060847)
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) |
---|---|---|---|
27 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
25 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
18 Oct 2023 | TM01 | Termination of appointment of Barry Leonard Anson as a director on 26 January 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mr Richard James Woodley on 18 October 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
24 Jan 2023 | TM01 | Termination of appointment of Howard Nolan Ennis as a director on 1 April 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 4 Masons Yard 177 Westbourne Street Hove East Sussex BN3 5FB England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 17 June 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Richard James Woodley as a director on 4 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed | |
08 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
04 Feb 2022 | AD01 | Registered office address changed from 39 Sackville Road Hove BN3 3WD England to 4 Masons Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 4 February 2022 | |
18 Sep 2021 | AP01 | Appointment of Mrs Laura Jo Daniels as a director on 27 May 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Stephen Martin Grant as a director on 16 August 2021 | |
09 Sep 2021 | AP02 | Appointment of Whiteshill Properties Limited as a director on 27 May 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Alison Nixon as a director on 15 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mrs Alison Nixon as a director on 5 September 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Keith Young as a director on 25 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Peter James Schoff as a director on 25 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Robert James Griffin as a director on 25 August 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates |