CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02139867 |
Category | |
Incorporated | 11 Jun 1987 |
Age | 36 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CAVENDISH COURT (BEXHILL) RESIDENTS COMPANY LIMITED is an active with number 02139867. It was incorporated 36 years, 11 months, 21 days ago, on 11 June 1987. The company address is 17 Sackville Road, Bexhill-on-sea, TN39 3JD, East Sussex.
Company Fillings
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 18 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-18
Officer name: Leonard Peter Ramswell
Documents
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 18 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan May
Termination date: 2024-02-18
Documents
Appoint person director company with name date
Date: 22 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-26
Officer name: Ms Tina Frances Benson
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anna Chandra Ranee Eliatamby
Appointment date: 2024-01-26
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Jane Hughes
Appointment date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 15 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Playle
Termination date: 2018-07-15
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Stephen Parrott
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-24
Officer name: Mr Alan May
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-11
Officer name: Roger Fallows
Documents
Annual return company with made up date no member list
Date: 08 Mar 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: Mr Kevin Playle
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Parrott
Appointment date: 2015-01-23
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: Mr Leonard Peter Ramswell
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-02
Officer name: Robert Frederick James Gain
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Fallows
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: 10/12 Parkhurst Road Bexhill East Sussex TN40 1DF
Change date: 2011-12-23
Documents
Appoint person secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graeme Stuart John
Documents
Annual return company with made up date no member list
Date: 28 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-28
Officer name: Robert Frederick James Gain
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Schutt
Documents
Termination secretary company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Skipp
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Shutler
Documents
Appoint person secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Christopher Skipp
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Godfrey John
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mead
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Edward Schute
Change date: 2010-02-26
Documents
Annual return company with made up date
Date: 10 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed ian frederick charles shutler
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter ashby
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian shutler
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/12/08
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian shutf / 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed brian edward shutf
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ian frederick charles shutler
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robert frederick james gain
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alan norman mead
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond puttock
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan miles
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/07
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/06
Documents
Accounts with accounts type small
Date: 25 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/05
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/04
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/03
Documents
Accounts with accounts type full
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/02
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/01
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/12/00
Documents
Some Companies
41 STANLEY ROAD,RUGBY,CV21 3UE
Number: | 07315346 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CROWN RISE,WATFORD,WD25 0NE
Number: | 07858090 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 06229242 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PARK ROAD,BURGESS HILL,RH15 8EU
Number: | 00709756 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | OC375724 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANE HEAD,RIDING MILL,NE44 6BE
Number: | 10544948 |
Status: | ACTIVE |
Category: | Private Limited Company |