Advanced company searchLink opens in new window

104 SEASIDE ROAD EASTBOURNE 2020 LTD

Company number 12736319

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)
30 Jan 2024 AA Micro company accounts made up to 30 July 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
11 May 2023 PSC01 Notification of Deanna Rosalie Greenidge as a person with significant control on 11 May 2023
11 May 2023 PSC01 Notification of Shaun Fulham as a person with significant control on 11 May 2023
11 May 2023 PSC01 Notification of Rebecca Sally-Anne Lines as a person with significant control on 11 May 2023
11 May 2023 PSC09 Withdrawal of a person with significant control statement on 11 May 2023
11 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 3
27 Apr 2023 AA Accounts for a dormant company made up to 30 July 2022
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Jul 2022 AA Accounts for a dormant company made up to 30 July 2021
13 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
31 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY United Kingdom to Tower House Parkstone Road Poole BH15 2JH on 31 August 2021
31 Aug 2021 AP01 Appointment of Ms Deanna Rosalie Greenidge as a director on 13 July 2020
02 Aug 2020 AP01 Appointment of Mr Shaun Patrick Fulham as a director on 13 July 2020
02 Aug 2020 AP01 Appointment of Ms Rebecca Sally-Jane Lines as a director on 13 July 2020
15 Jul 2020 TM01 Termination of appointment of Michael Duke as a director on 13 July 2020
13 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-13
  • GBP 1