ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED
Company number 09428717
- Company Overview for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED (09428717)
- Filing history for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED (09428717)
- People for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED (09428717)
- Charges for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED (09428717)
- More for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED (09428717)
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
|
|
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 |