20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED
Company number 11248789
- Company Overview for 20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED (11248789)
- Filing history for 20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED (11248789)
- People for 20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED (11248789)
- More for 20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED (11248789)
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) |
---|---|---|---|
02 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
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 |