Advanced company searchLink opens in new window

FOUR CISSBURY ROAD LTD

Company number 03711018

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)
22 Mar 2024 AA Accounts for a dormant company made up to 24 July 2023
18 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
22 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Jan 2023 CH01 Director's details changed for Mr James Ian Barber on 9 January 2023
18 Jan 2023 AP01 Appointment of Ms Sarah Maddox as a director on 6 January 2023
17 Jan 2023 TM01 Termination of appointment of Katy Stone as a director on 6 January 2023
16 Aug 2022 AD01 Registered office address changed from Flat 3 Flat 3, 4 Cissbury Road Hove East Sussex BN3 6EN England to Flat 3 4 Cissbury Road Hove BN3 6EN on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from Flat One 4 Cissbury Road Hove East Sussex BN3 6EN to Flat 3 Flat 3, 4 Cissbury Road Hove East Sussex BN3 6EN on 16 August 2022
08 Aug 2022 PSC01 Notification of Philip James Boot as a person with significant control on 2 August 2022
03 Aug 2022 AP01 Appointment of Ms Katy Stone as a director on 2 August 2022
02 Aug 2022 TM02 Termination of appointment of Jennifer Anne Stone as a secretary on 1 August 2022
02 Aug 2022 PSC07 Cessation of Jennifer Ann Stone as a person with significant control on 1 August 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
07 Mar 2022 CERTNM Company name changed grangemill properties LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-06
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
20 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
14 Jun 2019 AP01 Appointment of Mr James Ian Barber as a director on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr Philip James Boot as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Xenia Nealon as a director on 14 June 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates