Advanced company searchLink opens in new window

3 WINCHESTER ROAD FREEHOLD (WORTHING) LIMITED

Company number 04963412

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)
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