Download leads from Nexok and grow your business. Find out more

Clarence Court (Pevensey Bay) Limited

Documents

Total Documents207
Total Pages828

Filing History

5 March 2021Termination of appointment of Ashley Dawson as a director on 22 February 2021
3 February 2021Secretary's details changed for Mrs Hayley Dawson on 2 February 2021
12 January 2021Registered office address changed from 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY England to Unit 4 Bay Works Marine Road Pevensey Bay Pevensey BN24 6EG on 12 January 2021
17 November 2020Appointment of Mr Richard Khan as a director on 15 November 2020
17 November 2020Termination of appointment of Conrad Barrie Stuckey as a director on 16 November 2020
13 September 2020Appointment of Miss Natalie Carr as a director on 13 September 2020
27 July 2020Confirmation statement made on 27 July 2020 with updates
3 July 2020Total exemption full accounts made up to 31 January 2020
12 June 2020Termination of appointment of Heidi Anne Cruickshank as a director on 12 June 2020
12 June 2020Termination of appointment of John Paul Cruickshank as a director on 12 June 2020
12 June 2020Termination of appointment of Hayley Joanne Dawson as a director on 12 June 2020
21 August 2019Appointment of Mr Conrad Barrie Stuckey as a director on 20 August 2019
21 August 2019Termination of appointment of William Alexander Bexson as a director on 19 August 2019
29 July 2019Confirmation statement made on 25 July 2019 with updates
17 July 2019Appointment of Mrs Heidi Anne Cruickshank as a director on 15 June 2019
18 May 2019Total exemption full accounts made up to 31 January 2019
29 January 2019Termination of appointment of Graham Ernest Leader as a director on 25 January 2019
25 July 2018Confirmation statement made on 25 July 2018 with updates
21 July 2018Appointment of Mrs Hayley Joanne Dawson as a director on 19 July 2018
29 March 2018Total exemption full accounts made up to 31 January 2018
26 July 2017Termination of appointment of Heidi Anne Cruickshank as a director on 17 July 2017
26 July 2017Confirmation statement made on 26 July 2017 with updates
26 July 2017Confirmation statement made on 26 July 2017 with updates
26 July 2017Termination of appointment of Heidi Anne Cruickshank as a director on 17 July 2017
21 June 2017Total exemption full accounts made up to 31 January 2017
21 June 2017Total exemption full accounts made up to 31 January 2017
12 June 2017Termination of appointment of Laurence Francis Green as a director on 12 June 2017
12 June 2017Termination of appointment of Stewart French as a director on 9 June 2017
12 June 2017Termination of appointment of Laurence Francis Green as a director on 12 June 2017
12 June 2017Termination of appointment of Stewart French as a director on 9 June 2017
15 February 2017Confirmation statement made on 15 February 2017 with updates
15 February 2017Confirmation statement made on 15 February 2017 with updates
10 August 2016Appointment of Mr Graham Ernest Leader as a director on 6 July 2016
10 August 2016Appointment of Mr Graham Ernest Leader as a director on 6 July 2016
17 May 2016Total exemption small company accounts made up to 31 January 2016
17 May 2016Total exemption small company accounts made up to 31 January 2016
11 April 2016Appointment of Mr Laurence Francis Green as a director on 10 April 2016
11 April 2016Appointment of Mr Laurence Francis Green as a director on 10 April 2016
15 February 2016Appointment of Mr John Paul Cruickshank as a director on 20 January 2016
15 February 2016Director's details changed for Mrs Heidi Anne Cruickshank on 15 February 2016
15 February 2016Appointment of Mrs Heidi Anne Cruickshank as a director on 20 January 2016
15 February 2016Appointment of Mrs Heidi Anne Cruickshank as a director on 20 January 2016
15 February 2016Appointment of Mr John Paul Cruickshank as a director on 20 January 2016
15 February 2016Director's details changed for Mrs Heidi Anne Cruickshank on 15 February 2016
2 February 2016Registered office address changed from 4, Harford Battesby House 10,Trinity Trees Eastbourne East Sussex BN21 3LD to 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY on 2 February 2016
2 February 2016Registered office address changed from 4, Harford Battesby House 10,Trinity Trees Eastbourne East Sussex BN21 3LD to 17 Flat 17, Clarence Court, Timberlaine Road Pevensey Bay Pevensey East Sussex BN24 6BY on 2 February 2016
30 January 2016Appointment of Mrs Hayley Dawson as a secretary on 30 January 2016
30 January 2016Termination of appointment of Ruth Elizabeth Hansford as a secretary on 30 January 2016
30 January 2016Appointment of Mrs Hayley Dawson as a secretary on 30 January 2016
30 January 2016Termination of appointment of Ruth Elizabeth Hansford as a secretary on 30 January 2016
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 27
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 27
21 October 2015Appointment of Mr Stewart French as a director on 11 June 2015
21 October 2015Appointment of Mr Stewart French as a director on 11 June 2015
11 October 2015Termination of appointment of Florence Joy Brown as a director on 25 September 2015
11 October 2015Appointment of Mr Ashley Dawson as a director on 22 July 2015
11 October 2015Appointment of Mr Ashley Dawson as a director on 22 July 2015
11 October 2015Termination of appointment of Florence Joy Brown as a director on 25 September 2015
30 April 2015Total exemption small company accounts made up to 31 January 2015
30 April 2015Total exemption small company accounts made up to 31 January 2015
23 January 2015Appointment of Mr William Alexander Bexson as a director on 30 July 2014
23 January 2015Appointment of Mr William Alexander Bexson as a director on 30 July 2014
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 27
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 27
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 27
4 March 2014Total exemption small company accounts made up to 31 January 2014
4 March 2014Total exemption small company accounts made up to 31 January 2014
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 27
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 27
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 27
14 May 2013Total exemption small company accounts made up to 31 January 2013
14 May 2013Total exemption small company accounts made up to 31 January 2013
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 January 2012
30 May 2012Total exemption small company accounts made up to 31 January 2012
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
24 October 2011Termination of appointment of Malcolm Mcmillan as a director
24 October 2011Termination of appointment of Malcolm Mcmillan as a director
23 October 2011Termination of appointment of Malcolm Mcmillan as a director
23 October 2011Termination of appointment of Malcolm Mcmillan as a director
23 October 2011Termination of appointment of David Cotton as a director
23 October 2011Termination of appointment of David Cotton as a director
23 October 2011Termination of appointment of Paul West as a director
23 October 2011Termination of appointment of Paul West as a director
12 May 2011Appointment of Mr Paul Graham West as a director
12 May 2011Appointment of Mr Paul Graham West as a director
10 March 2011Total exemption small company accounts made up to 31 January 2011
10 March 2011Total exemption small company accounts made up to 31 January 2011
10 January 2011Termination of appointment of Paul West as a director
10 January 2011Termination of appointment of Paul West as a director
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
5 August 2010Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010
5 August 2010Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010
5 August 2010Secretary's details changed for Ruth Hansford on 5 August 2010
5 August 2010Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 5 August 2010
5 August 2010Secretary's details changed for Ruth Hansford on 5 August 2010
5 August 2010Secretary's details changed for Ruth Hansford on 5 August 2010
21 April 2010Total exemption small company accounts made up to 31 January 2010
21 April 2010Total exemption small company accounts made up to 31 January 2010
2 April 2010Appointment of Mr Malcolm John Mcmillan as a director
2 April 2010Appointment of Mr Malcolm John Mcmillan as a director
7 January 2010Director's details changed for Mr Paul Graham West on 7 January 2010
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
7 January 2010Director's details changed for Mr Paul Graham West on 7 January 2010
7 January 2010Director's details changed for Florence Joy Brown on 7 January 2010
7 January 2010Director's details changed for David Andrew Cotton on 7 January 2010
7 January 2010Director's details changed for Mr Paul Graham West on 7 January 2010
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
7 January 2010Director's details changed for Florence Joy Brown on 7 January 2010
7 January 2010Director's details changed for David Andrew Cotton on 7 January 2010
7 January 2010Director's details changed for Florence Joy Brown on 7 January 2010
7 January 2010Director's details changed for David Andrew Cotton on 7 January 2010
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
28 March 2009Total exemption small company accounts made up to 31 January 2009
28 March 2009Total exemption small company accounts made up to 31 January 2009
10 January 2009Return made up to 06/01/09; full list of members
10 January 2009Return made up to 06/01/09; full list of members
25 March 2008Total exemption small company accounts made up to 31 January 2008
25 March 2008Total exemption small company accounts made up to 31 January 2008
6 March 2008Director appointed mr paul graham west
6 March 2008Director appointed mr paul graham west
18 January 2008Return made up to 06/01/08; full list of members
18 January 2008Return made up to 06/01/08; full list of members
8 June 2007Director resigned
8 June 2007Director resigned
16 May 2007Total exemption small company accounts made up to 31 January 2007
16 May 2007Total exemption small company accounts made up to 31 January 2007
27 February 2007Return made up to 06/01/07; full list of members
27 February 2007Return made up to 06/01/07; full list of members
4 April 2006Total exemption small company accounts made up to 31 January 2006
4 April 2006Total exemption small company accounts made up to 31 January 2006
12 January 2006Return made up to 06/01/06; full list of members
12 January 2006Return made up to 06/01/06; full list of members
11 May 2005Total exemption small company accounts made up to 31 January 2005
11 May 2005Total exemption small company accounts made up to 31 January 2005
2 February 2005Return made up to 06/01/05; full list of members
2 February 2005Return made up to 06/01/05; full list of members
18 May 2004Total exemption small company accounts made up to 31 January 2004
18 May 2004Total exemption small company accounts made up to 31 January 2004
22 January 2004Return made up to 06/01/04; full list of members
22 January 2004Return made up to 06/01/04; full list of members
12 November 2003New secretary appointed
12 November 2003Registered office changed on 12/11/03 from: flat 2 8 old orchard road eastbourne east sussex BN21 1DB
12 November 2003New secretary appointed
12 November 2003Registered office changed on 12/11/03 from: flat 2 8 old orchard road eastbourne east sussex BN21 1DB
4 November 2003Secretary resigned
4 November 2003Secretary resigned
8 September 2003New director appointed
8 September 2003New director appointed
4 July 2003New director appointed
4 July 2003New director appointed
24 June 2003Total exemption small company accounts made up to 31 January 2003
24 June 2003Total exemption small company accounts made up to 31 January 2003
30 April 2003Director resigned
30 April 2003Director resigned
15 January 2003Return made up to 06/01/03; full list of members
15 January 2003Return made up to 06/01/03; full list of members
3 December 2002Registered office changed on 03/12/02 from: taskfine management LTD 6 cornfield terrace eastbourne east sussex BN21 4NN
3 December 2002Registered office changed on 03/12/02 from: taskfine management LTD 6 cornfield terrace eastbourne east sussex BN21 4NN
10 April 2002Total exemption small company accounts made up to 31 January 2002
10 April 2002Total exemption small company accounts made up to 31 January 2002
26 January 2002Return made up to 06/01/02; full list of members
26 January 2002Return made up to 06/01/02; full list of members
13 September 2001Total exemption full accounts made up to 31 January 2001
13 September 2001Total exemption full accounts made up to 31 January 2001
25 January 2001Return made up to 06/01/01; no change of members
25 January 2001Return made up to 06/01/01; no change of members
21 July 2000New director appointed
21 July 2000New director appointed
12 July 2000Director resigned
12 July 2000Director resigned
13 June 2000Full accounts made up to 31 January 2000
13 June 2000Full accounts made up to 31 January 2000
20 January 2000Return made up to 06/01/00; change of members
20 January 2000Return made up to 06/01/00; change of members
22 July 1999New director appointed
22 July 1999New director appointed
27 May 1999Secretary resigned;director resigned
27 May 1999New secretary appointed
27 May 1999New secretary appointed
27 May 1999Secretary resigned;director resigned
19 May 1999Registered office changed on 19/05/99 from: 18 clarence court timberlaine road pevensey bay pevensey east sussex BN24 6BY
19 May 1999Registered office changed on 19/05/99 from: 18 clarence court timberlaine road pevensey bay pevensey east sussex BN24 6BY
1 May 1999Full accounts made up to 31 January 1999
1 May 1999Full accounts made up to 31 January 1999
29 January 1999Return made up to 06/01/99; full list of members
29 January 1999Return made up to 06/01/99; full list of members
6 May 1998Full accounts made up to 31 January 1998
6 May 1998Full accounts made up to 31 January 1998
3 February 1998Return made up to 06/01/98; full list of members
3 February 1998Return made up to 06/01/98; full list of members
13 June 1997Full accounts made up to 31 January 1997
13 June 1997Full accounts made up to 31 January 1997
6 February 1997Return made up to 06/01/97; full list of members
6 February 1997Return made up to 06/01/97; full list of members
23 April 1996Full accounts made up to 31 January 1996
23 April 1996Full accounts made up to 31 January 1996
18 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 1995Full accounts made up to 31 January 1995
31 May 1995Full accounts made up to 31 January 1995
Sign up now to grow your client base. Plans & Pricing