(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 6th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2024-01-15
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-06-02
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2021-07-13
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2021
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-24
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-24
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-05-14
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-05-14
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-05-14
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-24
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-09-24
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2019-02-25
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-24
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-08-03
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-24
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-24
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-09-24 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-09-24 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-24 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(SH01) Statement of Capital on 2015-03-17: 200.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-17: 200.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2015
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed healy and newson estate agents LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2014-09-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|