16 KENILWORTH ROAD (ST LEONARDS-ON-SEA) LIMITED
Company number 06296489
- Company Overview for 16 KENILWORTH ROAD (ST LEONARDS-ON-SEA) LIMITED (06296489)
- Filing history for 16 KENILWORTH ROAD (ST LEONARDS-ON-SEA) LIMITED (06296489)
- People for 16 KENILWORTH ROAD (ST LEONARDS-ON-SEA) LIMITED (06296489)
- More for 16 KENILWORTH ROAD (ST LEONARDS-ON-SEA) LIMITED (06296489)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from 1 Canary Quay Eastbourne BN23 5UT England to Ridgelands 2 Upland Road Eastbourne East Sussex BN20 8EW on 10 February 2023 | |
07 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Ivor Bailey as a secretary on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Ivor Idris Bailey as a person with significant control on 5 February 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2018 | PSC01 | Notification of Ivor Bailey as a person with significant control on 22 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Ivor Idris Bailey as a person with significant control on 13 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Mr Ivor Bailey as a secretary on 13 July 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Katherine Elizabeth Howlett-Davies as a secretary on 12 July 2017 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | AD01 | Registered office address changed from 152 Fromond Road Winchester Hampshire SO22 6EF to 1 Canary Quay Eastbourne BN23 5UT on 13 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |