STAVELEY COURT EASTBOURNE FREEHOLD LIMITED

06371017
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

Documents

Documents
Date Category Description Pages
29 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
31 Aug 2023 officers Termination of appointment of director (Jean Margaret Dunn) 1 Buy now
30 Aug 2023 officers Appointment of director (Mrs Pamela Walker) 2 Buy now
30 Aug 2023 officers Appointment of director (Mr Michael Clifford Styles) 2 Buy now
30 Aug 2023 officers Appointment of director (Mr Robert Henry Charles Ascott) 2 Buy now
30 Aug 2023 officers Appointment of director (Mr Stephen Charles White) 2 Buy now
30 Aug 2023 officers Appointment of director (Mr Robert John Atkinson) 2 Buy now
30 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Apr 2019 restoration Restoration Order Of Court 2 Buy now
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2016 officers Termination of appointment of director (Margaret Yvonne Glyn-Davies) 1 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 7 Buy now
07 Sep 2015 accounts Annual Accounts 2 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
22 Oct 2013 annual-return Annual Return 7 Buy now
28 Aug 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 officers Appointment of director (Mrs Margaret Yvonne Glyn-Davies) 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Clifford Murcott) 1 Buy now
21 Dec 2011 officers Appointment of director (Mrs Jean Dunn) 2 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
09 Nov 2011 address Move Registers To Sail Company 1 Buy now
08 Nov 2011 address Change Sail Address Company 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Kenneth Smith) 1 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 3 Buy now
15 Jul 2011 officers Termination of appointment of director (Robert Carini) 1 Buy now
13 Apr 2011 officers Termination of appointment of secretary (Pamela Walker) 1 Buy now
23 Sep 2010 annual-return Annual Return 8 Buy now
23 Sep 2010 officers Change of particulars for director (Clifford Henry Paul Murcott) 2 Buy now
27 Jul 2010 officers Appointment of director (Kenneth Leslie Smith) 3 Buy now
28 Apr 2010 officers Termination of appointment of director (Anthony Byford) 1 Buy now
17 Mar 2010 accounts Annual Accounts 3 Buy now
17 Sep 2009 annual-return Return made up to 13/09/09; full list of members 11 Buy now
18 Mar 2009 accounts Annual Accounts 1 Buy now
19 Sep 2008 annual-return Return made up to 13/09/08; full list of members 11 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX 1 Buy now
26 Feb 2008 accounts Curr ext from 30/09/2008 to 31/12/2008 1 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 incorporation Incorporation Company 17 Buy now