AA |
Micro company accounts made up to 31st May 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF. Previous address: Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2021. New Address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE. Previous address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Susse BN1 1GE
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU at an unknown date
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
24th November 2016 - the day secretary's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st May 2017
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU at an unknown date
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
4th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 29th December 2015. New Address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Susse BN1 1GE. Previous address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st October 2015. New Address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE. Previous address: C/O Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th December 2014 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
1st June 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th December 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th December 2012 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th December 2011 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2011
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
30th March 2011 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Trujillo Court Callao Quay Eastbourne East Sussex BN23 5AB United Kingdom on 3rd February 2011
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
TM01 |
31st December 2010 - the day director's appointment was terminated
filed on: 31st, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Callao Quay Sovereign Harbour Eastbourne East Sussex BN23 5AA United Kingdom on 31st December 2010
filed on: 31st, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th December 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2010
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Trujillo Court Callao Quay Eastbourne East Sussex BN23 5AB on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th December 2009 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 9th December 2008
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
10th November 2009 - the day director's appointment was terminated
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132 Seaside Eastbourne East Sussex BN22 7QP on 15th October 2009
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 12/01/2009 from 28 hyde gardens eastbourne east sussex BN21 4PX
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/2008 from 24 trujillo court sovereign harbour north eastbourne east sussex BN23 5AB uk
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
288b |
On 21st December 2008 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 10th, April 2008
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2008 from 7 ardshiel close london SW15 1EB
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 7th April 2008 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(8 pages)
|
363(288) |
4th May 2007 Annual return (Secretary's particulars changed)
annual return
|
|
363s |
Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(8 pages)
|
363(288) |
4th May 2007 Annual return (Secretary's particulars changed)
annual return
|
|
288b |
On 9th December 2005 Secretary resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On 9th December 2005 Secretary resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|