(PSC01) Notification of a person with significant control Tuesday 16th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th April 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 16th April 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th October 2022.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th October 2022.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 14th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF at an unknown date
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 29th June 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on Tuesday 6th July 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 11th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU at an unknown date
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 16th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 16th August 2016 - new secretary appointed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on Tuesday 16th August 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 31st, March 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Sunday 1st June 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 21st November 2013 from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th October 2013 from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th October 2013 from 100 Ludgate Hill London EC4M 7RE United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AP04) On Wednesday 9th October 2013 - new secretary appointed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2012
| incorporation
|
Free Download
(19 pages)
|