NUMBER 151 PROPRIETORS LIMITED

01007492
30 - 34 NORTH STREET HAILSHAM EAST SUSSEX ENGLAND BN27 1DW

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
26 Jun 2023 officers Appointment of director (Mr Keith Nicholas Henry) 2 Buy now
23 Jun 2023 accounts Annual Accounts 5 Buy now
23 Jun 2023 officers Appointment of director (Mr Stefano Quagliuolo) 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Nov 2022 officers Termination of appointment of director (Toby Julien Anderson Hooper) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Apr 2022 officers Appointment of director (Mr David Mark Lyle) 2 Buy now
13 Apr 2022 officers Appointment of director (Mr Michael James Bedingfield) 2 Buy now
13 Apr 2022 officers Termination of appointment of director (Diane Helen Yeo) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Keith Nicholas Henry) 1 Buy now
30 Dec 2021 accounts Annual Accounts 5 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Dec 2020 accounts Annual Accounts 5 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Apr 2020 officers Change of particulars for secretary (Ms Amy Marilyn Joan Jones) 1 Buy now
22 Apr 2020 officers Change of particulars for director (Mr Keith Nicholas Henry) 2 Buy now
22 Apr 2020 officers Change of particulars for director (Ms Amy Marilyn Joan Jones) 2 Buy now
22 Apr 2020 officers Change of particulars for director (Mr Toby Julien Anderson Hooper) 2 Buy now
22 Apr 2020 officers Change of particulars for director (Ms Diane Helen Yeo) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Celia Mary Sandys) 1 Buy now
22 Apr 2020 officers Appointment of director (Mrs Monica Hill) 2 Buy now
06 Feb 2020 accounts Annual Accounts 4 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 accounts Annual Accounts 6 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Mar 2019 officers Appointment of director (Mr Toby Julien Anderson Hooper) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Raphael Christopher Joseph Dick) 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 accounts Annual Accounts 6 Buy now
12 Jul 2017 officers Appointment of director (Mr Keith Nicholas Henry) 2 Buy now
12 Jul 2017 officers Appointment of director (Mrs Celia Mary Sandys) 2 Buy now
12 Jul 2017 officers Termination of appointment of director (David Raymond John Pollock) 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Dec 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 11 Buy now
26 Nov 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 11 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return 11 Buy now
14 Dec 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 annual-return Annual Return 11 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 11 Buy now
07 Feb 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Oliver Neuberger) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Frank Hill) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Amanda Kitson) 1 Buy now
27 Apr 2011 officers Appointment of director (Mr David Raymond John Pollock) 3 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 annual-return Annual Return 12 Buy now
30 Apr 2010 annual-return Annual Return 20 Buy now
28 Apr 2010 officers Appointment of director (Oliver Neuberger) 3 Buy now
27 Apr 2010 accounts Annual Accounts 5 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 1 fleet place london EC4M 7WS 1 Buy now
01 Jun 2009 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 15/03/09; full list of members 17 Buy now
18 Nov 2008 officers Appointment terminated director george cooper 1 Buy now
12 Nov 2008 officers Director appointed diane helen yeo 2 Buy now
12 Nov 2008 officers Director appointed amanda kitson 2 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 5 north street hailsham east sussex BN27 1DQ 1 Buy now
03 Jul 2008 officers Appointment terminated director keith henry 1 Buy now
03 Jul 2008 annual-return Return made up to 15/03/08; full list of members 17 Buy now
14 Feb 2008 accounts Annual Accounts 4 Buy now
04 Feb 2008 annual-return Return made up to 15/03/07; full list of members 13 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
01 Apr 2007 accounts Annual Accounts 4 Buy now
29 Aug 2006 officers New director appointed 1 Buy now
29 Aug 2006 annual-return Return made up to 15/03/06; full list of members 10 Buy now
21 Mar 2006 accounts Annual Accounts 4 Buy now
09 Mar 2005 accounts Annual Accounts 4 Buy now
16 Apr 2004 annual-return Return made up to 15/03/04; change of members 7 Buy now
23 Mar 2004 accounts Annual Accounts 4 Buy now
12 Apr 2003 annual-return Return made up to 15/03/03; full list of members 18 Buy now
18 Dec 2002 accounts Annual Accounts 4 Buy now
08 May 2002 annual-return Return made up to 15/03/02; change of members 7 Buy now
21 Nov 2001 accounts Annual Accounts 10 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
17 Jul 2001 annual-return Return made up to 15/03/01; full list of members 9 Buy now
25 Jun 2001 annual-return Return made up to 15/03/00; full list of members 11 Buy now
08 Jan 2001 accounts Annual Accounts 10 Buy now
16 Jun 2000 accounts Annual Accounts 13 Buy now
10 May 1999 annual-return Return made up to 15/03/99; full list of members 6 Buy now
10 Mar 1999 accounts Annual Accounts 12 Buy now
01 Mar 1999 address Registered office changed on 01/03/99 from: 133 julien court regency walk shirley croydon surrey CR0 7UU 1 Buy now
21 Apr 1998 accounts Annual Accounts 10 Buy now
21 Apr 1998 annual-return Return made up to 15/03/98; full list of members 6 Buy now
15 Apr 1997 annual-return Return made up to 15/03/97; change of members 6 Buy now
10 Mar 1997 accounts Annual Accounts 12 Buy now
13 Sep 1996 address Registered office changed on 13/09/96 from: 293 finchley road london NW3 3PX 1 Buy now
10 Sep 1996 officers Director resigned 1 Buy now
23 Jul 1996 address Location of register of members 1 Buy now
07 Jun 1996 annual-return Return made up to 15/03/96; no change of members 6 Buy now
20 May 1996 officers Director resigned 1 Buy now
20 May 1996 officers New director appointed 2 Buy now
19 Feb 1996 accounts Annual Accounts 10 Buy now
01 Jun 1995 officers New director appointed 2 Buy now
01 Jun 1995 officers New secretary appointed 2 Buy now