COUNTY WINDOWS (HEATHFIELD) LIMITED
Company number 07451429
- Company Overview for COUNTY WINDOWS (HEATHFIELD) LIMITED (07451429)
- Filing history for COUNTY WINDOWS (HEATHFIELD) LIMITED (07451429)
- People for COUNTY WINDOWS (HEATHFIELD) LIMITED (07451429)
- Charges for COUNTY WINDOWS (HEATHFIELD) LIMITED (07451429)
- More for COUNTY WINDOWS (HEATHFIELD) LIMITED (07451429)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from Unit 17 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW United Kingdom to Unit 18 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 23 January 2025 | |
22 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
01 Nov 2024 | MR01 | Registration of charge 074514290003, created on 31 October 2024 | |
03 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2024 | PSC02 | Notification of Jammy Group Holdings Ltd as a person with significant control on 1 November 2023 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
20 Nov 2023 | PSC07 | Cessation of County Enterprises (Holdings) Limited as a person with significant control on 1 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Alan Stuart Pain as a director on 1 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Michael Evans as a director on 1 November 2023 | |
20 Nov 2023 | PSC01 | Notification of Jonathan Robert Phelps as a person with significant control on 1 November 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Jonathan Robert Phelps as a director on 1 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr. Michael Evans on 13 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Apr 2023 | MR04 | Satisfaction of charge 074514290002 in full | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | TM01 | Termination of appointment of Dean Robin Michael Allen as a director on 30 April 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from , 5 North Street, Hailsham, East Sussex, BN27 1DQ to Unit 17 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 3 October 2019 |