Advanced company searchLink opens in new window

20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED

Company number 11248789

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)
23 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
17 Jan 2024 AP01 Appointment of Mr Anthony Lawson as a director on 17 January 2024
17 Jan 2024 TM01 Termination of appointment of Sally Edwina Lawson as a director on 17 January 2024
17 Jan 2024 PSC07 Cessation of Sally Edwina Lawson as a person with significant control on 17 January 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
09 May 2022 AD01 Registered office address changed from Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ England to Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis PO22 8NJ on 9 May 2022
09 May 2022 AP04 Appointment of Oyster Estates Uk Ltd as a secretary on 9 May 2022
09 May 2022 AD01 Registered office address changed from Flat 1 Seymour Court Road Marlow SL7 3BQ England to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 9 May 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AD01 Registered office address changed from 57 East Towers Pinner HA5 1TN England to Flat 1 Seymour Court Road Marlow SL7 3BQ on 21 December 2021
06 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Unit 3, Flansham Business Centre, Hoe Lane, Flansham Bognor Regis West Sussex PO22 8NJ United Kingdom to 57 East Towers Pinner HA5 1TN on 28 April 2021
27 Apr 2021 TM02 Termination of appointment of Oyster Estates Uk Limited as a secretary on 27 April 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Nov 2020 TM01 Termination of appointment of Sarah Lesurf as a director on 1 November 2020
25 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
02 Jan 2020 AP01 Appointment of Mrs Sarah Lesurf as a director on 2 January 2020
25 Nov 2019 PSC01 Notification of Sally Edwina Lawson as a person with significant control on 16 November 2019
25 Nov 2019 PSC01 Notification of Alexander Christian Waywell as a person with significant control on 16 November 2019