Advanced company searchLink opens in new window

WORTHING PRIDE LTD

Company number 12207348

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)
16 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
01 Nov 2023 CH01 Director's details changed for Mr Garrie Richardson on 21 March 2023
01 Nov 2023 PSC04 Change of details for Mr Garrie Richardson as a person with significant control on 21 March 2023
01 Nov 2023 AD01 Registered office address changed from C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA England to 12 Downview Road Findon Worthing BN14 0UX on 1 November 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 PSC07 Cessation of Michael Stephen Hall as a person with significant control on 6 October 2022
25 Oct 2022 TM01 Termination of appointment of Michael Stephen Hall as a director on 6 October 2022
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
28 May 2021 AA Micro company accounts made up to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC07 Cessation of Peter James Jervis as a person with significant control on 19 January 2021
16 Feb 2021 TM01 Termination of appointment of Peter James Jervis as a director on 19 January 2021
28 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
28 Nov 2020 PSC04 Change of details for Mr Peter James Jervis as a person with significant control on 13 November 2020
28 Nov 2020 PSC04 Change of details for Mr Michael Stephen Hall as a person with significant control on 13 November 2020
28 Nov 2020 PSC01 Notification of Garrie Richardson as a person with significant control on 13 November 2020
28 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 30
28 Nov 2020 AP01 Appointment of Mr Garrie Richardson as a director on 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
18 Nov 2019 CH01 Director's details changed for Mr Michael Stephen Hall on 18 November 2019
24 Sep 2019 AD01 Registered office address changed from 34 Tower Road Lancing BN15 9HT England to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 24 September 2019
13 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted