THE STRAND WORTHING DEVELOPMENT LIMITED
Company number 12362459
- Company Overview for THE STRAND WORTHING DEVELOPMENT LIMITED (12362459)
- Filing history for THE STRAND WORTHING DEVELOPMENT LIMITED (12362459)
- People for THE STRAND WORTHING DEVELOPMENT LIMITED (12362459)
- Charges for THE STRAND WORTHING DEVELOPMENT LIMITED (12362459)
- More for THE STRAND WORTHING DEVELOPMENT LIMITED (12362459)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Apr 2024 | PSC05 | Change of details for Marmont Holdings Limited as a person with significant control on 11 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 12 April 2024 | |
09 Feb 2024 | MR01 | Registration of charge 123624590008, created on 7 February 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
07 Jun 2023 | MR01 | Registration of charge 123624590007, created on 17 May 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
16 Aug 2022 | MR04 | Satisfaction of charge 123624590001 in full | |
16 Aug 2022 | MR04 | Satisfaction of charge 123624590004 in full | |
16 Aug 2022 | MR04 | Satisfaction of charge 123624590005 in full | |
05 Jul 2022 | AD01 | Registered office address changed from Unit a2 Yeoman Way Yeoman Gate Worthing BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 5 July 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2022 | MR01 | Registration of charge 123624590006, created on 18 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
16 Nov 2021 | MR01 | Registration of charge 123624590005, created on 9 November 2021 | |
11 Nov 2021 | MR01 | Registration of charge 123624590004, created on 9 November 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2021 | MR01 | Registration of charge 123624590003, created on 13 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
26 Feb 2021 | MR01 | Registration of charge 123624590002, created on 24 February 2021 | |
18 Aug 2020 | PSC02 | Notification of Marmont Holdings Limited as a person with significant control on 5 February 2020 | |
18 Aug 2020 | PSC07 | Cessation of Adrian Anthony Marmont as a person with significant control on 5 February 2020 | |
18 Aug 2020 | PSC07 | Cessation of Deborah Marmont as a person with significant control on 5 February 2020 |