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) |
---|---|---|---|
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 May 2016 | TM01 | Termination of appointment of Sally Reeves as a director on 18 November 2015 | |
01 Apr 2016 | AP01 | Appointment of Mr Michael Harry Sykes as a director on 18 November 2015 | |
01 Apr 2016 | AP01 | Appointment of Mrs Rosie Morgan Sykes as a director on 18 November 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Oct 2015 | CH01 | Director's details changed for Sally Reeves on 1 April 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Ben Yates as a director on 20 July 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Apr 2015 | TM02 | Termination of appointment of Andrew Martin as a secretary on 24 April 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Andrew Martin as a director on 24 April 2015 | |
25 Apr 2015 | AD01 | Registered office address changed from 183 Langley Road Eastbourne East Sussex BN22 8AH United Kingdom to 23 Millers Road Brighton BN1 5NP on 25 April 2015 | |
26 Mar 2015 | AD02 | Register inspection address has been changed from C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 183 Langley Road Eastbourne East Sussex BN22 8AH | |
26 Mar 2015 | AD02 | Register inspection address has been changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom to 183 Langley Road Eastbourne East Sussex BN22 8AH | |
26 Mar 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 183 Langley Road Eastbourne East Sussex BN22 8AH on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 183 Langley Road Eastbourne East Sussex BN22 8AH on 26 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|