28 & 30 BURLINGTON PLACE EASTBOURNE LIMITED
Status | ACTIVE |
Company No. | 05978512 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
28 & 30 BURLINGTON PLACE EASTBOURNE LIMITED is an active private limited company with number 05978512. It was incorporated 17 years, 7 months, 10 days ago, on 25 October 2006. The company address is C/O Elite Lettings & Property Management Suite 4, The Workshop C/O Elite Lettings & Property Management Suite 4, The Workshop, Eastbourne, BN21 3FG, East Sussex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
New address: C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG
Change date: 2024-02-05
Old address: 5 Gildredge Road Eastbourne East Sussex BN21 4RB England
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stewart James Copland
Cessation date: 2023-06-14
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-14
Officer name: Stewart James Copland
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Old address: 41a Beach Road Littlehampton BN17 5JA England
Change date: 2023-04-12
New address: 5 Gildredge Road Eastbourne East Sussex BN21 4RB
Documents
Termination secretary company with name termination date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-11
Officer name: Hobdens Property Management Ltd
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Appoint corporate secretary company with name date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-07-11
Officer name: Hobdens Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter James Sanders
Termination date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 41a Beach Road Littlehampton BN17 5JA
Change date: 2022-07-06
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Ralph Latter
Appointment date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-25
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart James Copland
Change date: 2021-02-17
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-07
Officer name: Robert Hugh Chapman
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Appoint person secretary company with name date
Date: 13 Oct 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter James Sanders
Appointment date: 2020-09-26
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Change date: 2020-10-13
Old address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
Documents
Termination secretary company with name termination date
Date: 12 Oct 2020
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross & Co (Agency) Ltd
Termination date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
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
Old address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
Change date: 2019-12-18
New address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA
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
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate secretary company with name date
Date: 28 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ross & Co (Agency) Ltd
Appointment date: 2019-04-15
Documents
Termination secretary company with name termination date
Date: 28 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Lynch
Termination date: 2019-04-15
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-25
Psc name: Terence Edward Cotter
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mary Copland
Termination date: 2018-04-28
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 28 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Mary Copland
Cessation date: 2018-04-28
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Bruce Golds
Notification date: 2018-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-24
Officer name: Mr Kevin Bruce Golds
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-24
Psc name: Lynton Karmock-Golds
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-24
Officer name: Mr Lynton Karmock-Golds
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Edward Cotter
Termination date: 2017-09-27
Documents
Termination director company with name termination date
Date: 29 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Carol Ann Gavaghan
Documents
Confirmation statement with updates
Date: 28 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Mary Copland
Notification date: 2017-09-18
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mrs Karen Mary Copland
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Graham-Hyde
Cessation date: 2017-09-18
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-18
Officer name: Matthew Graham-Hyde
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 30 Jun 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-06
Officer name: Mr Scott Lynch
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Sanders
Termination date: 2014-12-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Termination secretary company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Pearce
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-18
Old address: C/O C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
Documents
Appoint person secretary company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Sanders
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Ann Gavaghan
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Matthew Graham-Hyde
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Edward Cotter
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart James Copland
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Hugh Chapman
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed stewart james copland
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed terence edward cotter
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joy cotter
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from flat 9 burlington house 28-30 burlington place eastbourne east sussex BN21 4AR
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary terence cotter
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed carol lesley pearce
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/10/06-10/03/07 £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ECO-NOVA INTERNATIONAL LIMITED
MANOR FARM THE GREEN,KING'S LYNN,PE30 3PR
Number: | 11359964 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISTER PETTER IPR HOLDINGS LIMITED
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 10756101 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11363431 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EATON AVENUE,CHORLEY,PR7 7NA
Number: | 10928110 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EAST STREET,EPSOM,KT17 1BB
Number: | 07313567 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS,DEWSBURY,WF13 1HD
Number: | 10887311 |
Status: | ACTIVE |
Category: | Private Limited Company |