PEVENSEY COURT (FREEHOLD) LIMITED

Flat 4, Harford Battersby House, Flat 4, Harford Battersby House,, Eastbourne, BN21 3LD, East Sussex
StatusACTIVE
Company No.06351139
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

PEVENSEY COURT (FREEHOLD) LIMITED is an active private limited company with number 06351139. It was incorporated 16 years, 8 months, 29 days ago, on 23 August 2007. The company address is Flat 4, Harford Battersby House, Flat 4, Harford Battersby House,, Eastbourne, BN21 3LD, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerry Knight

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Warren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Benge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Brian Stanley Warren

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Davey

Change date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Benge

Change date: 2010-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ruth Elizabeth Hansford

Change date: 2010-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-17

Old address: Silver Birches Eastbourne Road Westham East Sussex BN24 5NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr kevin benge

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA SPORTS LIVE LTD

ELIZABETH HOUSE,ABINGDON,OX14 3LN

Number:10144302
Status:ACTIVE
Category:Private Limited Company

BLTA LIMITED

THE CLOCKTOWER, 27-39,CANTERBURY,CT1 2LE

Number:10670263
Status:ACTIVE
Category:Private Limited Company

GLOWBLUE LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:10813318
Status:ACTIVE
Category:Private Limited Company

JONES AND RICE LIMITED

9 LEWINS WAY,SLOUGH,SL1 5JQ

Number:10633356
Status:ACTIVE
Category:Private Limited Company

JOOAL UK LIMITED

38A HIGH STREET,MIDDLESEX,HA6 1BN

Number:05941896
Status:ACTIVE
Category:Private Limited Company

SOMERSET STAIRCASE REFURBISHMENTS LTD

9 NORTH END ROAD,BRISTOL,BS49 4AL

Number:11875603
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