GRESHAM HOUSE (EASTBOURNE) LIMITED
Company number 06688243
- Company Overview for GRESHAM HOUSE (EASTBOURNE) LIMITED (06688243)
- Filing history for GRESHAM HOUSE (EASTBOURNE) LIMITED (06688243)
- People for GRESHAM HOUSE (EASTBOURNE) LIMITED (06688243)
- More for GRESHAM HOUSE (EASTBOURNE) LIMITED (06688243)
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 Mar 2017 | AP01 | Appointment of Mr Graham Henry Telfer as a director on 23 March 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
23 Feb 2016 | CH01 | Director's details changed for Gary Marshall on 18 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Jo Anthony Jason Oliver on 18 February 2016 | |
10 Sep 2015 | AR01 | Annual return made up to 3 September 2015 no member list | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 3 September 2014 no member list | |
17 Apr 2014 | AD01 | Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 17 April 2014 | |
17 Apr 2014 | ANNOTATION |
Rectified TM01 was removed from the register on 07/07/2014 as it was invalid
|
|
17 Apr 2014 | AP03 | Appointment of Peter Sanders as a secretary | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | TM02 | Termination of appointment of Carol Pearce as a secretary | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Sep 2013 | AR01 | Annual return made up to 3 September 2013 no member list | |
16 Sep 2013 | CH01 | Director's details changed for Mr Jo Anthony Jason Oliver on 5 January 2013 | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 3 September 2012 no member list | |
08 Feb 2012 | CH01 | Director's details changed for Mr Jo Anthony Jason Oliver on 3 February 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ United Kingdom on 13 January 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 4 January 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 3 September 2011 no member list | |
27 Sep 2011 | TM02 | Termination of appointment of Jo Oliver as a secretary | |
23 Sep 2011 | AP03 | Appointment of Carol Lesley Pearce as a secretary | |
16 May 2011 | AD01 | Registered office address changed from E52 Montevetro 100 Battersea Church Road London SW11 3YL on 16 May 2011 |