Advanced company searchLink opens in new window

CUCKMERE COURT RESIDENTS ASSOCIATION LIMITED

Company number 03618140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2024 AP01 Appointment of Mr Adam Lewis Stephen Hutchings as a director on 1 May 2024
01 May 2024 TM01 Termination of appointment of Robin James Skilton as a director on 1 May 2024
15 Dec 2023 AA Micro company accounts made up to 24 March 2023
03 Oct 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 24 March 2022
30 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 24 March 2021
07 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 24 March 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 24 March 2019
06 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
06 Sep 2019 AP01 Appointment of Mr Robin James Skilton as a director on 3 September 2019
06 Sep 2019 AD01 Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to 10 Sutton Park Road Seaford BN25 1RB on 6 September 2019
02 Sep 2019 TM02 Termination of appointment of William John Goddard as a secretary on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of William John Goddard as a director on 2 September 2019
03 May 2019 AD01 Registered office address changed from Hunters Ltd Albion House Albion Street Lewes East Sussex BN7 2NF England to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on 3 May 2019
22 Nov 2018 AA Micro company accounts made up to 24 March 2018
21 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
21 Aug 2018 AD01 Registered office address changed from Hunters Ltd Albion House Albion Street Lewes East Sussex BN7 2NF England to Hunters Ltd Albion House Albion Street Lewes East Sussex BN7 2NF on 21 August 2018
21 Aug 2018 AD01 Registered office address changed from C/O Park Lane Rma Albion House Albion Street Lewes East Sussex BN7 2NF to Hunters Ltd Albion House Albion Street Lewes East Sussex BN7 2NF on 21 August 2018
17 Oct 2017 AA Micro company accounts made up to 24 March 2017
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Shirley Ann Wynniatt as a director on 26 January 2017
14 Aug 2017 AP01 Appointment of Mr William John Goddard as a director on 26 June 2017