Advanced company searchLink opens in new window

THE BEXHILL HIVE C.I.C.

Company number 09969793

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
18 Jan 2024 AP02 Appointment of Dv8 Education and Training Cic as a director on 28 September 2023
18 Jan 2024 PSC02 Notification of Dv8 Education and Training Cic as a person with significant control on 13 July 2023
18 Jul 2023 AP01 Appointment of Mr Graham John Tiley as a director on 13 July 2023
18 Jul 2023 TM01 Termination of appointment of Stephen Lawrence Jeffery as a director on 13 July 2023
18 Jul 2023 TM01 Termination of appointment of Pam Sargent as a director on 13 July 2023
18 Jul 2023 PSC07 Cessation of Pam Wallace as a person with significant control on 13 July 2023
18 Jul 2023 PSC07 Cessation of Stephen Lawrence Jeffery as a person with significant control on 13 July 2023
09 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
13 May 2022 PSC04 Change of details for Ms Pam Sargent as a person with significant control on 25 March 2022
12 May 2022 AA Total exemption full accounts made up to 31 July 2021
04 Mar 2022 CH01 Director's details changed for Mr Stephen Lawrence Jeffery on 21 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
16 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
18 Nov 2021 TM01 Termination of appointment of Daniel Ryan Wallman as a director on 29 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
24 Jun 2020 PSC01 Notification of Pam Sargent as a person with significant control on 19 June 2020
24 Jun 2020 PSC01 Notification of Stephen Lawrence Jeffery as a person with significant control on 19 June 2020
24 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 24 June 2020
23 Jun 2020 AD01 Registered office address changed from 12 Queen Square Brighton BN1 3FD England to Christopher Wren Yard 119 High Street Croydon CR0 1QG on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Stephen Lawrence Jeffery on 19 June 2020
23 Jun 2020 AP01 Appointment of Ms Pam Sargent as a director on 19 June 2020