DE WALDEN COURT (EASTBOURNE) LIMITED

05479991
23 MARSHALL ROAD EASTBOURNE ENGLAND BN22 9AD

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 4 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 May 2024 officers Appointment of corporate secretary (Pc Secretaries Ltd) 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
03 Oct 2022 officers Appointment of corporate secretary (Wishtower Ltd) 2 Buy now
12 Jul 2022 accounts Annual Accounts 3 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2022 officers Termination of appointment of secretary (Hunt Pm Ltd) 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
01 Aug 2019 officers Change of particulars for corporate secretary (Hunt Pm Ltd) 1 Buy now
01 Aug 2019 officers Change of particulars for corporate secretary (Carlton Property Management Ltd) 1 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 4 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 accounts Annual Accounts 8 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 officers Appointment of corporate secretary (Carlton Property Management Ltd) 2 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 officers Termination of appointment of director (Timothy William Leonard Carter) 1 Buy now
10 Dec 2015 officers Appointment of director (Mr David James Faulkner) 2 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
17 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 officers Termination of appointment of director (Penelope James) 2 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Peter Sanders) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Patricia Williams) 1 Buy now
01 Oct 2013 officers Appointment of director (Mr Timothy William Carter) 2 Buy now
01 Oct 2013 officers Appointment of director (Mrs Penelope James) 2 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 9 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 9 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 accounts Annual Accounts 9 Buy now
04 Feb 2011 accounts Annual Accounts 9 Buy now
03 Feb 2011 officers Termination of appointment of secretary (Timothy Carter) 1 Buy now
08 Dec 2010 officers Appointment of secretary (Peter Sanders) 3 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Oct 2010 officers Appointment of director (Mrs Patricia Anne Williams) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (Penelope James) 1 Buy now
01 Oct 2010 officers Termination of appointment of director (Bridget King) 1 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 officers Change of particulars for director (Bridget King) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Penelope James) 2 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 8 Buy now
29 May 2009 accounts Annual Accounts 5 Buy now
21 Mar 2009 annual-return Return made up to 14/06/08; full list of members 6 Buy now
22 Jan 2009 capital Capitals not rolled up 3 Buy now
22 Jan 2009 annual-return Return made up to 14/06/07; full list of members 5 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from stephen rimmer & co 28 hyde gardens eastbourne east sussex BN21 4PX 1 Buy now
06 Jun 2008 accounts Annual Accounts 5 Buy now
13 Jul 2007 accounts Annual Accounts 2 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: de walden court 51 meads road eastbourne BN20 7QB 1 Buy now
25 Jul 2006 annual-return Return made up to 14/06/06; full list of members 8 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
20 Jul 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
14 Jun 2005 incorporation Incorporation Company 17 Buy now