THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED
Company number 06574883
- Company Overview for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- Filing history for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- People for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- More for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
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 |