Advanced company searchLink opens in new window

THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED

Company number 06574883

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)
05 Oct 2020 AD01 Registered office address changed from Flat 3, 41/42 Cornwallis Gardens Hastings TN34 1LX England to 41a Cornwallis Gardens Hastings TN34 1LX on 5 October 2020
05 Oct 2020 AP01 Appointment of Ms Cassandra Ellen Macmahon as a director on 1 October 2020
05 Oct 2020 AP01 Appointment of Mr Sam Molloy as a director on 1 October 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 42a Cornwallis Gardens Hastings East Sussex TN34 1LX England to Flat 3, 41/42 Cornwallis Gardens Hastings TN34 1LX on 17 March 2017
17 Mar 2017 AP03 Appointment of Mr Brian Nigel Gould as a secretary on 17 March 2017
17 Mar 2017 TM02 Termination of appointment of Alison Maria Barton as a secretary on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Alison Maria Barton as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Mr Brian Nigel Gould as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Ms Karan Mason as a director on 17 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 23 April 2016 no member list
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Nov 2015 AP03 Appointment of Mrs Alison Maria Barton as a secretary on 16 November 2015
17 Nov 2015 AP01 Appointment of Mrs Alison Maria Barton as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Ryan Ian Preston as a director on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Flat 4 41/42 Cornwallis Gardens Hastings East Sussex TN34 1LX to 42a Cornwallis Gardens Hastings East Sussex TN34 1LX on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Kate Elizabeth Kent as a director on 16 November 2015
16 Nov 2015 TM02 Termination of appointment of Ryan Ian Preston as a secretary on 16 November 2015