20 ST. AUBYNS LESSEES LIMITED - HOVE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-27 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Persons with significant control. Psc name: Mr Colin Charles Woodcock. Change date: 2022-02-15. 2023-02-01 View Report
Officers. Officer name: Mr Colin Charles Woodcock. Change date: 2022-02-15. 2023-02-01 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Confirmation statement. Statement with updates. 2021-03-09 View Report
Accounts. Accounts type micro entity. 2021-01-29 View Report
Officers. Officer name: Mr Colin Charles Woodcock. Change date: 2020-10-15. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type micro entity. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Address. Old address: 11 Wellesley Road Chiswick London W4 4BS. Change date: 2018-05-07. New address: 17 Namrik Mews Hove BN3 2TF. 2018-05-07 View Report
Officers. Termination date: 2018-05-07. Officer name: Elizabeth Anne Bennett. 2018-05-07 View Report
Persons with significant control. Cessation date: 2018-05-07. Psc name: Elizabeth Anne Bennett. 2018-05-07 View Report
Officers. Officer name: Elizabeth Anne Bennett. Termination date: 2018-05-07. 2018-05-07 View Report
Confirmation statement. Statement with updates. 2018-01-07 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-01-25 View Report
Accounts. Accounts type total exemption small. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-01-04 View Report
Accounts. Accounts type total exemption small. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-01-13 View Report
Accounts. Accounts type total exemption full. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Officer name: Denise Adair Wright. 2012-01-04 View Report
Accounts. Accounts type total exemption full. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption full. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Officers. Officer name: Elizabeth Bennett. Change date: 2010-01-06. 2010-01-06 View Report
Officers. Officer name: Colin Charles Woodcock. Change date: 2010-01-06. 2010-01-06 View Report
Officers. Officer name: Denise Adair Wright. Change date: 2010-01-06. 2010-01-06 View Report
Accounts. Accounts type total exemption full. 2009-12-02 View Report
Annual return. Legacy. 2009-04-09 View Report
Address. Description: Registered office changed on 30/03/2009 from 20 st aubyns hove east sussex BN3 2TD. 2009-03-30 View Report
Accounts. Accounts type total exemption full. 2008-10-30 View Report
Annual return. Legacy. 2008-01-11 View Report
Officers. Description: Director resigned. 2008-01-11 View Report
Accounts. Accounts type total exemption full. 2007-08-15 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts type total exemption full. 2006-07-06 View Report
Annual return. Legacy. 2006-01-10 View Report
Accounts. Accounts type total exemption full. 2005-08-22 View Report