3 ST ANNE'S ROAD EASTBOURNE LIMITED
Company number 08449767
- Company Overview for 3 ST ANNE'S ROAD EASTBOURNE LIMITED (08449767)
- Filing history for 3 ST ANNE'S ROAD EASTBOURNE LIMITED (08449767)
- People for 3 ST ANNE'S ROAD EASTBOURNE LIMITED (08449767)
- More for 3 ST ANNE'S ROAD EASTBOURNE LIMITED (08449767)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Sue Mary Robins as a director on 21 January 2025 | |
19 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
18 Nov 2024 | PSC07 | Cessation of Susan Mary Robins as a person with significant control on 11 October 2024 | |
18 Nov 2024 | PSC07 | Cessation of Alexander David Roland Stephens as a person with significant control on 11 October 2024 | |
18 Nov 2024 | PSC07 | Cessation of Kerry Ann Sleigh as a person with significant control on 11 October 2024 | |
08 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
22 Jun 2024 | AP01 | Appointment of Damian Churchill Semple as a director on 1 May 2024 | |
09 May 2024 | AD01 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 30 the Cloisters St. Johns Road St. Leonards-on-Sea TN37 6JT on 9 May 2024 | |
07 May 2024 | TM02 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 30 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
13 Jul 2022 | PSC04 | Change of details for Kerry Ann Sleigh as a person with significant control on 13 July 2022 | |
11 Jul 2022 | TM02 | Termination of appointment of Peter James 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 Eastbourne BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | TM01 | Termination of appointment of Alexander David Roland Stephens as a director on 14 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
13 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Mar 2021 | AP01 | Appointment of Sue Mary Robins as a director on 24 February 2021 |