GLENTHORNE HOUSE (EASTBOURNE) LIMITED

04852183
C/O CHARLES COX LIMITED,ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN ENGLAND BN9 9BA

Documents

Documents
Date Category Description Pages
15 Jan 2025 accounts Annual Accounts 4 Buy now
17 Oct 2024 officers Termination of appointment of director (William John Carter) 1 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2023 accounts Annual Accounts 4 Buy now
01 Aug 2023 officers Appointment of director (Mr Anthony Lamb) 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 officers Appointment of secretary (Mr Matthew Charles Cox) 2 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 officers Termination of appointment of secretary (Hobdens Property Management Ltd) 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2022 officers Appointment of corporate secretary (Hobdens Property Management Ltd) 2 Buy now
11 Jul 2022 officers Termination of appointment of secretary (Peter James Sanders) 1 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 accounts Annual Accounts 7 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 3 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2016 officers Change of particulars for director (William John Carter) 2 Buy now
16 Feb 2016 accounts Annual Accounts 9 Buy now
06 Aug 2015 annual-return Annual Return 6 Buy now
06 Jun 2015 officers Termination of appointment of director (Charles Andrew Mckenzie Simmers) 1 Buy now
24 Mar 2015 accounts Annual Accounts 9 Buy now
08 Aug 2014 annual-return Annual Return 7 Buy now
11 Feb 2014 accounts Annual Accounts 9 Buy now
07 Aug 2013 annual-return Annual Return 7 Buy now
25 Feb 2013 accounts Annual Accounts 9 Buy now
18 Jan 2013 officers Termination of appointment of director (Tessa Morrish) 1 Buy now
06 Aug 2012 annual-return Annual Return 8 Buy now
13 Mar 2012 accounts Annual Accounts 9 Buy now
30 Aug 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 accounts Annual Accounts 9 Buy now
09 Aug 2010 annual-return Annual Return 8 Buy now
06 Aug 2010 officers Change of particulars for director (Charles Andrew Mckenzie Simmers) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Tessa Morrish) 2 Buy now
06 Aug 2010 officers Change of particulars for director (William John Carter) 2 Buy now
09 Feb 2010 accounts Annual Accounts 9 Buy now
24 Aug 2009 annual-return Return made up to 31/07/09; full list of members 11 Buy now
06 Mar 2009 accounts Annual Accounts 10 Buy now
20 Aug 2008 annual-return Return made up to 31/07/08; full list of members 11 Buy now
05 Feb 2008 accounts Annual Accounts 10 Buy now
28 Oct 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
27 Sep 2007 annual-return Return made up to 31/07/07; full list of members 6 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: dyke house 110 south street eastbourne east sussex BN21 4LZ 1 Buy now
29 Jun 2007 officers Secretary resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
29 Apr 2007 accounts Annual Accounts 10 Buy now
25 Sep 2006 annual-return Return made up to 31/07/06; full list of members 15 Buy now
24 Aug 2006 capital Ad 26/01/06--------- £ si 1@1=1 £ ic 16/17 2 Buy now
23 May 2006 officers New director appointed 2 Buy now
09 May 2006 accounts Annual Accounts 11 Buy now
11 Apr 2006 capital Ad 26/01/06--------- £ si 1@1=1 £ ic 15/16 2 Buy now
15 Aug 2005 annual-return Return made up to 31/07/05; full list of members 13 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers New director appointed 2 Buy now
19 May 2005 officers New director appointed 2 Buy now
18 May 2005 accounts Annual Accounts 10 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
31 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: dyke house 100 south street eastbourne east sussex BN21 4ZZ 1 Buy now
04 May 2004 capital Ad 26/04/04--------- £ si 3@1=3 £ ic 12/15 2 Buy now
04 May 2004 capital Ad 26/04/04--------- £ si 4@1=4 £ ic 8/12 2 Buy now
04 May 2004 capital Ad 26/04/04--------- £ si 3@1=3 £ ic 5/8 2 Buy now
04 May 2004 capital Ad 26/04/04--------- £ si 4@1=4 £ ic 1/5 2 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
22 Sep 2003 officers New secretary appointed 2 Buy now
22 Sep 2003 officers Secretary resigned 1 Buy now
16 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2003 officers New director appointed 2 Buy now
16 Aug 2003 officers Secretary resigned 1 Buy now
16 Aug 2003 officers Director resigned 1 Buy now
31 Jul 2003 incorporation Incorporation Company 14 Buy now