STEWART COURT (BEXHILL) MANAGEMENT LIMITED
Company number 07822624
- Company Overview for STEWART COURT (BEXHILL) MANAGEMENT LIMITED (07822624)
- Filing history for STEWART COURT (BEXHILL) MANAGEMENT LIMITED (07822624)
- People for STEWART COURT (BEXHILL) MANAGEMENT LIMITED (07822624)
- More for STEWART COURT (BEXHILL) MANAGEMENT LIMITED (07822624)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 31 October 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
10 Sep 2024 | CH01 | Director's details changed for Mrs Wendy Mary Poole on 8 September 2024 | |
04 Sep 2024 | AP01 | Appointment of Mrs Wendy Mary Poole as a director on 2 September 2024 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
19 Aug 2022 | CH01 | Director's details changed for Mrs Elaine Smith on 19 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Miss Kim Charlene Evans as a director on 19 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Sheila Hack as a director on 19 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Brian Richard Hack as a director on 19 August 2022 | |
01 Apr 2022 | AP01 | Appointment of Mrs Elaine Smith as a director on 1 April 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
15 Sep 2020 | AP04 | Appointment of Oakfield Pm Ltd as a secretary on 1 September 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of Sophie Willett as a secretary on 1 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BG to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 15 September 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
24 Jul 2019 | AP03 | Appointment of Mrs Sophie Willett as a secretary on 24 July 2019 | |
24 Jul 2019 | TM02 | Termination of appointment of Kenneth Bernard Findley as a secretary on 24 July 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 |