20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED

Unit 3 Flansham Business Centre Hoe Lane Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, England
StatusACTIVE
Company No.11248789
CategoryPrivate Limited Company
Incorporated11 Mar 2018
Age6 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

20 CLIFTON ROAD (LITTLEHAMPTON) FREEHOLDERS LIMITED is an active private limited company with number 11248789. It was incorporated 6 years, 2 months, 12 days ago, on 11 March 2018. The company address is Unit 3 Flansham Business Centre Hoe Lane Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Mr Anthony Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Sally Edwina Lawson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Edwina Lawson

Cessation date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Old address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ England

Change date: 2022-05-09

New address: Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis PO22 8NJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oyster Estates Uk Ltd

Appointment date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: Flat 1 Seymour Court Road Marlow SL7 3BQ England

New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 57 East Towers Pinner HA5 1TN England

New address: Flat 1 Seymour Court Road Marlow SL7 3BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 57 East Towers Pinner HA5 1TN

Old address: Unit 3, Flansham Business Centre, Hoe Lane, Flansham Bognor Regis West Sussex PO22 8NJ United Kingdom

Change date: 2021-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-27

Officer name: Oyster Estates Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Sarah Lesurf

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mrs Sarah Lesurf

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 16 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-16

Psc name: Sally Edwina Lawson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 16 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-16

Psc name: Alexander Christian Waywell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: Sally Edwina Lawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Christian Waywell

Appointment date: 2019-11-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-04

Officer name: Oyster Estates Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 11 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHSHOT LIMITED

6 BEECH MANOR,TUNBRIDGE WELLS,TN2 4TP

Number:02359886
Status:ACTIVE
Category:Private Limited Company

BETHEL EMPIRE LTD

FLAT 4, BARNABY HOUSE,ROCHESTER,ME1 3PD

Number:11432738
Status:ACTIVE
Category:Private Limited Company

BREAD AND CIRCUSES LIMITED

254 COGGESHALL ROAD,COLCHESTER,CO6 1HT

Number:04610075
Status:ACTIVE
Category:Private Limited Company

ELDON GROVE MANAGEMENT COMPANY LIMITED

26 WILLSONS ROAD,RAMSGATE,CT11 9LZ

Number:05520474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JIM MEECHAN GAS SERVICES LIMITED

51 NEEDHAM AVENUE,LANCASHIRE,LA4 4PQ

Number:06477184
Status:ACTIVE
Category:Private Limited Company

KEY OFFICE SOLUTIONS LIMITED

THE SADDLE HOUSE WESTERN COURT,ALRESFORD,SO24 0AA

Number:08322692
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