12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED
Company number 03776175
- Company Overview for 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED (03776175)
- Filing history for 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED (03776175)
- People for 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED (03776175)
- More for 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED (03776175)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 23 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
30 Mar 2023 | TM01 | Termination of appointment of Maria Kostopoulou as a director on 29 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Dr Saniya Srivastava as a director on 6 March 2023 | |
07 Mar 2023 | AA | Micro company accounts made up to 23 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 168 Church Road Hove BN3 2DL on 6 April 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 23 June 2021 | |
17 Nov 2021 | TM02 | Termination of appointment of Hunt Pm Ltd as a secretary on 4 November 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
04 Jun 2021 | TM01 | Termination of appointment of Kenneth William Maynard as a director on 1 June 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Stuart Lewis Duncan as a director on 19 April 2021 | |
06 Nov 2020 | AP01 | Appointment of Mrs Tracy Anne Oates as a director on 28 October 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 23 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 23 June 2019 | |
09 Mar 2020 | AP01 | Appointment of Miss Lucy Rebecca Cattermole as a director on 9 March 2020 | |
04 Mar 2020 | TM02 | Termination of appointment of Douglas Raymond Lowe as a secretary on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Sue Mary Maynard as a director on 4 March 2020 | |
13 Aug 2019 | AD01 | Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to 55 South Street Eastbourne BN21 4UT on 13 August 2019 | |
13 Aug 2019 | AP04 | Appointment of Hunt Pm Ltd as a secretary on 1 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 23 June 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Kenneth William Maynard as a director on 6 August 2018 |