Advanced company searchLink opens in new window

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED

Company number 09428717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2025 PSC01 Notification of Richard Kenneth Anderton as a person with significant control on 18 February 2025
18 Feb 2025 PSC01 Notification of Thijs Christinus Aarts as a person with significant control on 18 February 2025
18 Feb 2025 CH01 Director's details changed for Mr Richard Kenneth Anderton on 18 February 2025
18 Feb 2025 CH01 Director's details changed for Mr Thijs Christinus Aarts on 18 February 2025
18 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
18 Feb 2025 AD01 Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 5 Cornfield Terrace Eastbourne BN21 4NN on 18 February 2025
18 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 18 February 2025
18 Feb 2025 TM02 Termination of appointment of Hobdens Property Management Ltd as a secretary on 18 February 2025
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 8
24 Oct 2024 MR04 Satisfaction of charge 094287170001 in full
24 Oct 2024 MR04 Satisfaction of charge 094287170002 in full
24 Sep 2024 AA Micro company accounts made up to 24 December 2023
03 Apr 2024 TM01 Termination of appointment of Laura Jane Bailey as a director on 3 April 2024
03 Apr 2024 AP01 Appointment of Mr Thijs Christinus Aarts as a director on 3 April 2024
01 Mar 2024 AP01 Appointment of Mr Richard Kenneth Anderton as a director on 1 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
24 Jan 2024 TM01 Termination of appointment of Ben Lincoln French as a director on 24 January 2024
17 Jan 2024 AA01 Previous accounting period shortened from 24 March 2024 to 24 December 2023
21 Dec 2023 AA Micro company accounts made up to 25 March 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 25 March 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
15 Mar 2022 TM01 Termination of appointment of Carol Jane Richards as a director on 12 February 2021