3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED
Company number 04963412
- Company Overview for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- Filing history for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- People for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
- More for 3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED (04963412)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
18 Jan 2023 | AP01 | Appointment of Mrs Sharon Louise Perreaux as a director on 18 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Kyle Euan Perreaux-Slugg as a director on 18 January 2023 | |
18 Jan 2023 | CH03 | Secretary's details changed for Ms Emma Brockhurst on 4 June 2022 | |
18 Jan 2023 | CH01 | Director's details changed for Miss Emma Jayne Brockhurst on 4 June 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
23 Jul 2021 | AP01 | Appointment of Mr Collin Matthew Slugg as a director on 19 June 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Kyle Euan Perreaux-Slugg as a director on 19 June 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Tristan Eugene William Lermitte as a director on 18 June 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Mary Felicity Lermitte as a director on 18 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from 3 3 Winchester Road Worthing BN11 4DJ England to 3 Winchester Road Worthing BN11 4DJ on 26 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 35 Church Walk Worthing West Sussex BN11 2LT to 3 3 Winchester Road Worthing BN11 4DJ on 26 January 2021 | |
26 Jan 2021 | TM02 | Termination of appointment of Mary Felicity Lermitte as a secretary on 1 April 2020 | |
20 Mar 2020 | AP03 | Appointment of Ms Emma Brockhurst as a secretary on 19 March 2020 | |
20 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2020 | PSC07 | Cessation of Mary Felicity Lermitte as a person with significant control on 19 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 1 December 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr. Clive Morris Newman on 1 February 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 1 December 2018 |