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)
10 Jul 2017 PSC07 Cessation of Andrew Patterson Taylor as a person with significant control on 17 October 2016
19 Oct 2016 AD02 Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne BN21 4QU
18 Oct 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 1 September 2016
18 Oct 2016 TM02 Termination of appointment of Andrew Patterson Taylor as a secretary on 18 October 2016
18 Oct 2016 AD01 Registered office address changed from 19 Ascot Close Eastbourne East Sussex BN20 7HL England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 18 October 2016
03 Oct 2016 AA Micro company accounts made up to 25 March 2016
02 Aug 2016 AP03 Appointment of Mr Andrew Patterson Taylor as a secretary on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB England to 19 Ascot Close Eastbourne East Sussex BN20 7HL on 2 August 2016
02 Aug 2016 TM02 Termination of appointment of Scott Lynch as a secretary on 2 August 2016
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
24 Sep 2015 AP03 Appointment of Mr Scott Lynch as a secretary on 21 September 2015
24 Sep 2015 TM02 Termination of appointment of Andrew Patterson Taylor as a secretary on 21 September 2015
24 Sep 2015 AD01 Registered office address changed from 19 Ascot Close Eastbourne Sussex BN20 7HL to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 24 September 2015
06 Aug 2015 AA Total exemption small company accounts made up to 25 March 2015
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
20 Feb 2015 TM01 Termination of appointment of Dennis William Thompson as a director on 13 February 2015
31 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
07 Jul 2014 AA Total exemption small company accounts made up to 25 March 2014
30 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Mr Andrew Patterson Taylor on 1 July 2013
08 May 2013 AA Total exemption small company accounts made up to 25 March 2013
24 Oct 2012 AP03 Appointment of Mr Andrew Patterson Taylor as a secretary
24 Oct 2012 TM02 Termination of appointment of Sheridan Quigley as a secretary
30 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 25 March 2012