- Company Overview for MICRO FLATS (SUSSEX) 1 LTD (15728265)
- Filing history for MICRO FLATS (SUSSEX) 1 LTD (15728265)
- People for MICRO FLATS (SUSSEX) 1 LTD (15728265)
- More for MICRO FLATS (SUSSEX) 1 LTD (15728265)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Anthony David Light as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Luc Higgs as a director on 14 January 2025 | |
14 Jan 2025 | PSC01 | Notification of Christopher John Moorton as a person with significant control on 14 January 2025 | |
18 Nov 2024 | TM01 | Termination of appointment of Michael Christopher Ridgway as a director on 15 November 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Michael Christopher Ridgway as a director on 11 November 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Ann Marie Miller as a director on 11 November 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
30 May 2024 | PSC07 | Cessation of Anthony David Light as a person with significant control on 30 May 2024 | |
30 May 2024 | PSC07 | Cessation of Luc Higgs as a person with significant control on 30 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from , Clevedon the Broyle, Shortgate, Lewes, East Sussex, BN8 6PH, England to 1 Swanwood Park Gun Hill Heathfield TN21 0LL on 20 May 2024 | |
20 May 2024 | AP01 | Appointment of Mr Christopher John Moorton as a director on 20 May 2024 | |
20 May 2024 | AP01 | Appointment of Mrs Ann Marie Miller as a director on 20 May 2024 | |
18 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-18
|