Advanced company searchLink opens in new window

CAVENDISH COURT EASTBOURNE LIMITED

Company number 03804303

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)
24 Jul 2023 AA Accounts for a dormant company made up to 25 March 2023
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 25 March 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 25 March 2021
28 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
19 Jul 2021 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 17 February 2021
24 Mar 2021 AA Micro company accounts made up to 25 March 2020
17 Feb 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 17 February 2021
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 25 March 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
11 Jul 2019 TM01 Termination of appointment of Victoria Jane Spencer-Hughes as a director on 9 July 2019
30 Jan 2019 AP01 Appointment of Mr Daniel Rolfe Flavin Hughes as a director on 18 January 2019
04 Jan 2019 AP01 Appointment of Dr Ranko Jelic as a director on 4 January 2019
23 Nov 2018 AA Micro company accounts made up to 25 March 2018
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
20 Jun 2018 AP01 Appointment of Ms Victoria Jane Spencer-Hughes as a director on 20 June 2018
16 Apr 2018 TM01 Termination of appointment of Andrew Patterson Taylor as a director on 16 April 2018
12 Sep 2017 AA Micro company accounts made up to 25 March 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
10 Jul 2017 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
10 Jul 2017 PSC07 Cessation of Andrew Patterson Taylor as a person with significant control on 17 October 2016