87 PEVENSEY ROAD ST LEONARDS LIMITED - ROBERTSBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-07-03 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type micro entity. 2022-01-29 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type micro entity. 2021-03-24 View Report
Officers. Officer name: Ms Paul Barbara Fraser. Change date: 2021-02-11. 2021-03-15 View Report
Officers. Appointment date: 2021-02-11. Officer name: Ms Paul Barbara Fraser. 2021-03-14 View Report
Officers. Appointment date: 2021-02-11. Officer name: Mr Paul Michael Hunt. 2021-03-14 View Report
Officers. Officer name: Kindlan Hugh Mulvey. Termination date: 2021-02-11. 2021-03-14 View Report
Officers. Officer name: Daniel Jon Pidge. Termination date: 2021-02-11. 2021-03-14 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type micro entity. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type micro entity. 2017-01-28 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-05-09 View Report
Officers. Change date: 2015-05-08. Officer name: Rebecca Lewison-White. 2015-05-09 View Report
Accounts. Accounts type dormant. 2015-05-09 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr John Clive Andrews. 2015-05-09 View Report
Address. Old address: Flat 1, 87 Pevensey Road St. Leonards-on-Sea East Sussex TN38 0LR England. Change date: 2015-05-09. New address: 14 Hackwood Robertsbridge East Sussex TN32 5ER. 2015-05-09 View Report
Officers. Officer name: Mr Daniel Pidge. Appointment date: 2015-02-27. 2015-05-09 View Report
Address. Old address: 156 Princess Park Manor Royal Drive London N11 3FR. Change date: 2015-02-27. New address: Flat 1, 87 Pevensey Road St. Leonards-on-Sea East Sussex TN38 0LR. 2015-02-27 View Report
Officers. Officer name: Rowena Dunn. Termination date: 2015-02-27. 2015-02-27 View Report
Officers. Officer name: Rowena Dunn. Termination date: 2015-02-27. 2015-02-27 View Report
Accounts. Accounts type micro entity. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type dormant. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Accounts. Accounts type dormant. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type dormant. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-05-02 View Report
Accounts. Accounts type dormant. 2011-01-03 View Report
Annual return. With made up date full list shareholders. 2010-04-29 View Report
Officers. Change date: 2010-01-01. Officer name: Kindlan Hugh Mulvey. 2010-04-29 View Report
Officers. Officer name: Glenys Jacques. Change date: 2010-01-01. 2010-04-29 View Report
Officers. Change date: 2010-01-01. Officer name: Rebecca Lewison-White. 2010-04-29 View Report
Accounts. Accounts type dormant. 2009-05-11 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type dormant. 2009-03-20 View Report
Annual return. Legacy. 2008-04-29 View Report
Accounts. Accounts type dormant. 2007-11-21 View Report
Officers. Description: New director appointed. 2007-07-17 View Report
Annual return. Legacy. 2007-06-05 View Report