|
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 Jul 2022 |
CS01 |
Confirmation statement made on 18 July 2022 with no updates
|
|
|
09 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
18 Jul 2021 |
CS01 |
Confirmation statement made on 18 July 2021 with no updates
|
|
|
25 Mar 2021 |
AP01 |
Appointment of Mr Richard Lloyd-Owen as a director on 15 March 2021
|
|
|
09 Nov 2020 |
MR01 |
Registration of charge 082067440001, created on 3 November 2020
|
|
|
24 Aug 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-06-03
|
|
|
10 Aug 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
24 Jul 2020 |
CS01 |
Confirmation statement made on 19 July 2020 with no updates
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Mrs Pamela Julie Shepherd on 12 February 2020
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Mr Paul Steve Burgess on 12 February 2020
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Mr David Allen Jackson Bailey on 12 February 2020
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Mr Gaston Paul Joseph Mallia on 12 February 2020
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Mr Derek Leaver on 12 February 2020
|
|
|
12 Feb 2020 |
CH01 |
Director's details changed for Deryck Chester on 12 February 2020
|
|
|
12 Feb 2020 |
AD01 |
Registered office address changed from C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN England to C/O Tc Group the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 12 February 2020
|
|
|
24 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
08 Aug 2019 |
TM01 |
Termination of appointment of Sally Horrox as a director on 28 July 2019
|
|
|
01 Aug 2019 |
CS01 |
Confirmation statement made on 19 July 2019 with no updates
|
|
|
01 Aug 2019 |
PSC02 |
Notification of Saltdean Lido Trust as a person with significant control on 17 March 2019
|
|
|
01 Aug 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 1 August 2019
|
|
|
30 Jul 2019 |
AP01 |
Appointment of Mr Gaston Paul Joseph Mallia as a director on 22 July 2019
|
|
|
23 Jun 2019 |
AD01 |
Registered office address changed from Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR England to C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 23 June 2019
|
|
|
23 Jun 2019 |
AP01 |
Appointment of Mr Paul Steve Burgess as a director on 19 June 2019
|
|
|
06 May 2019 |
TM01 |
Termination of appointment of John Cole as a director on 29 April 2019
|
|
|
19 Mar 2019 |
AP01 |
Appointment of Mr John Cole as a director on 17 March 2019
|
|