- Company Overview for AKEHURST BELLNASH (LEWES) LIMITED (15436131)
- Filing history for AKEHURST BELLNASH (LEWES) LIMITED (15436131)
- People for AKEHURST BELLNASH (LEWES) LIMITED (15436131)
- Charges for AKEHURST BELLNASH (LEWES) LIMITED (15436131)
- More for AKEHURST BELLNASH (LEWES) LIMITED (15436131)
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) |
---|---|---|---|
27 Jan 2025 | MR01 | Registration of charge 154361310003, created on 24 January 2025 | |
24 Jan 2025 | MR01 | Registration of charge 154361310002, created on 24 January 2025 | |
30 Dec 2024 | MR01 | Registration of charge 154361310001, created on 19 December 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
15 Nov 2024 | PSC07 | Cessation of Kalpna Naishad Patel as a person with significant control on 16 September 2024 | |
15 Nov 2024 | PSC07 | Cessation of James Royston Lench as a person with significant control on 16 September 2024 | |
15 Nov 2024 | PSC02 | Notification of Bellnash Limited as a person with significant control on 16 September 2024 | |
15 Nov 2024 | PSC02 | Notification of Akehurst Homes Limited as a person with significant control on 16 September 2024 | |
08 Apr 2024 | AP03 | Appointment of Mr Frederick Coleman as a secretary on 1 April 2024 | |
23 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-23
|