3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED
Company number 04963412
- Company Overview for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- Filing history for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- People for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- More for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
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) |
---|---|---|---|
20 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
16 Jan 2018 | AP01 | Appointment of Miss Emma Jayne Brockhurst as a director on 15 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr. Marc Timothy Dring as a director on 15 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Elisa Maria Tembras as a director on 18 December 2017 | |
15 Jan 2018 | AA | Micro company accounts made up to 1 December 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 1 December 2016 | |
11 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
11 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr. Clive Morris Newman on 16 December 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Miss Elisa Maria Tembras on 17 November 2015 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr. Stuart Anthony Dray on 15 January 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Jul 2012 | AP01 | Appointment of Miss Elisa Maria Tembras as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Mr. Clive Morris Newman on 1 December 2011 |