44 EVERSFIELD PLACE (ST LEONARDS) LTD

06324867
4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD ST LEONARDS ON SEA ENGLAND TN38 9NN

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2024 accounts Annual Accounts 3 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 officers Appointment of director (Mrs Helen Anne Burke) 2 Buy now
19 Apr 2023 officers Appointment of director (Ms Gail Stephanie Rickard) 2 Buy now
14 Apr 2023 officers Appointment of corporate secretary (Oakfield Pm Ltd) 2 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 accounts Annual Accounts 2 Buy now
26 Aug 2021 accounts Annual Accounts 2 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 accounts Annual Accounts 2 Buy now
25 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Arko Property Management Limited) 1 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 officers Termination of appointment of director (Marcie Bedorah Ball) 1 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
24 Aug 2016 officers Appointment of corporate secretary (Arko Property Management Ltd) 2 Buy now
24 Aug 2016 officers Termination of appointment of secretary (George Okines) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2015 accounts Annual Accounts 1 Buy now
01 Sep 2015 officers Appointment of secretary (Mr George Okines) 2 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 1 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 1 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Sep 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 accounts Annual Accounts 1 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 2 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Stephen O'connor) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Gregory Peters) 2 Buy now
14 Apr 2011 officers Appointment of director (Richard John William Gadd) 3 Buy now
14 Apr 2011 officers Appointment of director (Marcie Bedorah Ball) 3 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 accounts Annual Accounts 2 Buy now
11 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
13 Oct 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
26 Jul 2007 incorporation Incorporation Company 18 Buy now