16 MEADS STREET (FREEHOLD) LIMITED
Company number 06819913
- Company Overview for 16 MEADS STREET (FREEHOLD) LIMITED (06819913)
- Filing history for 16 MEADS STREET (FREEHOLD) LIMITED (06819913)
- People for 16 MEADS STREET (FREEHOLD) LIMITED (06819913)
- More for 16 MEADS STREET (FREEHOLD) LIMITED (06819913)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 24 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from 5 Gildredge Road Eastbourne East Sussex BN21 4RB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 4 March 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 24 March 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 14 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 13 June 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr Nigel James Paddick on 13 July 2022 | |
11 Jul 2022 | TM02 | Termination of appointment of Peter Sanders as a secretary on 11 July 2022 | |
11 Jul 2022 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 4a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 24 March 2022 | |
04 Jul 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 24 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
17 Nov 2021 | TM02 | Termination of appointment of Hunt Pm Ltd as a secretary on 4 November 2021 | |
11 Nov 2021 | AP03 | Appointment of Mr Peter Sanders as a secretary on 12 October 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 4a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RL on 11 November 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
14 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Aug 2019 | CH04 | Secretary's details changed for Carlton Property Management Ltd on 17 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 55 South Street Eastbourne BN21 4UT on 30 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates |