BEXFIELD COURT LIMITED

Flat 3, Bexfield Court Flat 3, Bexfield Court, Eastbourne, BN20 7BH, England
StatusACTIVE
Company No.00627158
CategoryPrivate Limited Company
Incorporated01 May 1959
Age65 years, 29 days
JurisdictionEngland Wales

SUMMARY

BEXFIELD COURT LIMITED is an active private limited company with number 00627158. It was incorporated 65 years, 29 days ago, on 01 May 1959. The company address is Flat 3, Bexfield Court Flat 3, Bexfield Court, Eastbourne, BN20 7BH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Ian Adkins

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Major

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michaela Moore

Cessation date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Moore

Termination date: 2022-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ricaldone

Cessation date: 2020-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2022

Action Date: 26 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dalton

Appointment date: 2022-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michaela Moore

Notification date: 2021-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Lauren Puttock-Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mr Russell David Levett

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-01

Officer name: Lauren Brown

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Lauren Puttock-Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Old address: Flat 6 Bexfield Court Grassington Road Eastbourne BN20 7BH England

Change date: 2021-06-29

New address: Flat 3, Bexfield Court Grassington Road Eastbourne BN20 7BH

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: Mrs Michaela Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Miss Lauren Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-17

Officer name: Mark Ricaldone

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2020

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-08

Psc name: Miss Lauren Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

New address: Flat 6 Bexfield Court Grassington Road Eastbourne BN20 7BH

Change date: 2020-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lauren Brown

Appointment date: 2020-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross & Co (Agency) Ltd

Termination date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Russell David Levett

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell David Levett

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick Neill Morgan

Cessation date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Neill Morgan

Termination date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Old address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

Change date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB

New address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Stephen George William Bethell

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen George William Bethell

Cessation date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Doyle

Termination date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan David Doyle

Cessation date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ross & Co (Agency) Ltd

Appointment date: 2017-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Havelock Estates Limited

Termination date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Havelock Estates Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Anton Bree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anton Bree

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-25

Officer name: Roderick Neill Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Brown

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Graves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Mark Ricaldone

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen George William Bethell

Change date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Morgan

Change date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Edna Graves

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan David Doyle

Change date: 2011-11-28

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Doyle

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anton Bree

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: 4 Bexfield Court 13 Grassington Road,Eastbourne East Sussex BN20 7BH

Change date: 2011-10-12

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walters

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanley John Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Resolution

Date: 18 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF


Some Companies

ADAMANTSOFT LTD

20 STATION ROAD,REDHILL,RH1 1PD

Number:04899126
Status:ACTIVE
Category:Private Limited Company

BONDS BEAUTY SALON LIMITED

17 BUSHLAND ROAD,NORTHAMPTON,NN3 2NS

Number:06857872
Status:ACTIVE
Category:Private Limited Company

CORWALD TRANSIT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL019798
Status:ACTIVE
Category:Limited Partnership

FM ENERGY LIMITED

INDEPENDENCE HOUSE HOLLY BANK ROAD,HUDDERSFIELD,HD3 3LX

Number:11235344
Status:ACTIVE
Category:Private Limited Company

KEVINS HEALTHCARE LIMITED

36 CHAMBERLAIN COURT,LONDON,SE16 2AZ

Number:11619752
Status:ACTIVE
Category:Private Limited Company

S CASANOVAS LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10913426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source