ALFRISTON COURT MANAGEMENT (1987) LIMITED
Company number 02207881
- Company Overview for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- Filing history for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- People for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- More for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
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) |
---|---|---|---|
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
31 May 2023 | TM01 | Termination of appointment of Louisa May Ames as a director on 31 May 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 1 December 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
05 Jun 2020 | PSC01 | Notification of Noreen Rooney as a person with significant control on 5 June 2020 | |
26 May 2020 | AD01 | Registered office address changed from 43 Belgrave Road Seaford East Sussex BN25 2EN to Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Catherine Anne Ramsey as a person with significant control on 26 May 2020 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
23 Jun 2018 | AP01 | Appointment of Ms Patricia Anne Taylor as a director on 14 July 2017 | |
23 Jun 2018 | AP01 | Appointment of Ms Noreen Rooney as a director on 5 December 2016 | |
21 Jun 2018 | TM01 | Termination of appointment of Margaret Elsie Thompson as a director on 14 July 2017 | |
22 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
19 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Emily Rebecca Louise Shepherd as a director on 5 December 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 5 December 2016 |