BEXFIELD COURT LIMITED
Status | ACTIVE |
Company No. | 00627158 |
Category | Private Limited Company |
Incorporated | 01 May 1959 |
Age | 65 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Morgan
Documents
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
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauren Brown
Documents
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauren Brown
Documents
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
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edna Graves
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Doyle
Documents
Appoint person secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anton Bree
Documents
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
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Walters
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stanley John Hudson
Documents
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
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
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
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
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
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
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
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; full list of members
Documents
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
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
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
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
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
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
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
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
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
Resolution
Date: 18 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Resolution
Date: 03 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
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
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Some Companies
20 STATION ROAD,REDHILL,RH1 1PD
Number: | 04899126 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BUSHLAND ROAD,NORTHAMPTON,NN3 2NS
Number: | 06857872 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL019798 |
Status: | ACTIVE |
Category: | Limited Partnership |
INDEPENDENCE HOUSE HOLLY BANK ROAD,HUDDERSFIELD,HD3 3LX
Number: | 11235344 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHAMBERLAIN COURT,LONDON,SE16 2AZ
Number: | 11619752 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10913426 |
Status: | ACTIVE |
Category: | Private Limited Company |