Advanced company searchLink opens in new window

CENTRAL HOUSE (TELSCOMBE CLIFFS) LIMITED

Company number 05963314

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)
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
02 Dec 2021 AD01 Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2 December 2021
10 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AD01 Registered office address changed from Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 July 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
06 May 2021 AP03 Appointment of Mr Matthew Charles Cox as a secretary on 5 May 2021
03 Nov 2020 AD01 Registered office address changed from Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ England to Unit 9 Enterprise Centre Denton Island Newhaven BN9 9BA on 3 November 2020
27 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2019 AD01 Registered office address changed from 76 Saltdean Drive Saltdean Brighton BN2 8SD England to Flat 1 Central Avenue Telscombe Cliffs Peacehaven BN10 7LJ on 29 July 2019
29 Jul 2019 AP01 Appointment of Ms Gemma Sarah Paveley as a director on 28 July 2019
26 Jul 2019 TM01 Termination of appointment of Barrie Colin Paveley as a director on 26 July 2019
20 Jul 2019 AP01 Appointment of Mr John Herbert Nicholson as a director on 20 July 2019
29 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 TM01 Termination of appointment of Benjamin Sole as a director on 31 May 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
27 Oct 2017 AD01 Registered office address changed from C/O Miss J E Peachey 20 Stewards Rise Arundel West Sussex BN18 9ER to 76 Saltdean Drive Saltdean Brighton BN2 8SD on 27 October 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016