- Company Overview for TOWERVIEW WEST SUSSEX LIMITED (10024885)
- Filing history for TOWERVIEW WEST SUSSEX LIMITED (10024885)
- People for TOWERVIEW WEST SUSSEX LIMITED (10024885)
- Charges for TOWERVIEW WEST SUSSEX LIMITED (10024885)
- More for TOWERVIEW WEST SUSSEX LIMITED (10024885)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
25 Jan 2023 | AC92 | Restoration by order of the court | |
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
05 May 2020 | MR01 | Registration of charge 100248850005, created on 21 April 2020 | |
31 Mar 2020 | AA01 | Current accounting period extended from 29 February 2020 to 31 July 2020 | |
02 Mar 2020 | PSC02 | Notification of Daleside Estates Ltd as a person with significant control on 31 January 2020 | |
07 Feb 2020 | PSC07 | Cessation of Joseph Anthony Gormley as a person with significant control on 31 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Joseph Antony Neil Gormley as a director on 31 January 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
14 Aug 2019 | PSC01 | Notification of Nicholas Joseph Birkett Smith as a person with significant control on 5 October 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from Suite a5, Arena Business Center 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom to Pegasus House 463a Glossop Road Sheffield S10 2QD on 9 July 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Sep 2018 | MR01 | Registration of charge 100248850004, created on 11 September 2018 | |
17 Sep 2018 | MR01 | Registration of charge 100248850003, created on 11 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates |