Date | Description |
2025-03-06 |
delete otherexecutives Carla Ashdown |
2025-03-06 |
insert otherexecutives Vicky Novis |
2025-03-06 |
delete address 7 The Triangle,
Willingdon,
Eastbourne,
BN20 9PJ,
East Sussex |
2025-03-06 |
delete address The Knoll Business Centre, 325-327 Old Shoreham Rd, Brighton and Hove, BN3 7GS |
2025-03-06 |
delete email am..@charlescox.co.uk |
2025-03-06 |
delete email ca..@charlescox.co.uk |
2025-03-06 |
delete email ho..@charlescox.co.uk |
2025-03-06 |
delete email ki..@charlescox.co.uk |
2025-03-06 |
delete email ma..@charlescox.co.uk |
2025-03-06 |
delete email ra..@charlescox.co.uk |
2025-03-06 |
delete email ta..@cablerock.co.uk |
2025-03-06 |
delete person Amelia Farley |
2025-03-06 |
delete person Carla Ashdown |
2025-03-06 |
delete person Hollie Goldsmith |
2025-03-06 |
delete person Kirsty Harman |
2025-03-06 |
delete person Marie Byrne |
2025-03-06 |
delete person Rayana Betts |
2025-03-06 |
delete phone 01323 403910 |
2025-03-06 |
insert address 1 Wellington Road, Brighton and Hove, BN41 1DN |
2025-03-06 |
insert address 106 South Street
Eastbourne
East Sussex
BN21 4LZ |
2025-03-06 |
insert address 106 South Street, Eastbourne, BN21 4LZ, East Sussex |
2025-03-06 |
insert email el..@charlescox.co.uk |
2025-03-06 |
insert email em..@charlescox.co.uk |
2025-03-06 |
insert email fi..@charlescox.co.uk |
2025-03-06 |
insert email ja..@charlescox.co.uk |
2025-03-06 |
insert email lo..@charlescox.co.uk |
2025-03-06 |
insert email ma..@charlescox.co.uk |
2025-03-06 |
insert email ra..@southcoastpropertyservices.co.uk |
2025-03-06 |
insert person Ellie Dunk |
2025-03-06 |
insert person Emma Dell |
2025-03-06 |
insert person Fiona Haynes |
2025-03-06 |
insert person Jane Barotian |
2025-03-06 |
insert person Louise Gentle |
2025-03-06 |
insert person Max Hewitt |
2025-03-06 |
insert phone 01323 406249 |
2025-03-06 |
update person_description Karen Adams => Karen Adams |
2025-03-06 |
update person_description Laura Moniz => Laura Moniz |
2025-03-06 |
update person_description Vicky Novis => Vicky Novis |
2025-03-06 |
update person_title Nicole Rowland-Brown: Accounts Administrator => Accounts and Office Team; Head of Service Charge Accounts |
2025-03-06 |
update person_title Vicky Novis: Compliance Administrator => Vice Managing Director |
2024-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-07-01 |
delete address Unit 9, Enterprise Centre
Denton Island
East Sussex
BN9 9BA |
2024-07-01 |
delete alias Charles Cox Ltd |
2024-07-01 |
delete contact_pages_linkeddomain stulane.com |
2024-07-01 |
delete index_pages_linkeddomain stulane.com |
2024-07-01 |
delete source_ip 5.134.13.10 |
2024-07-01 |
insert address 1 Wellington Road
Brighton & Hove
East Sussex
BN41 1DN |
2024-07-01 |
insert address 52 Grosvenor Gardens,
London,
SW1W 0AU |
2024-07-01 |
insert address 7 The Triangle,
Willingdon,
Eastbourne,
BN20 9PJ,
East Sussex |
2024-07-01 |
insert address Denton Island,
Newhaven,
BN9 9BA |
2024-07-01 |
insert address Denton Island, Newhaven, East Sussex, BN9 9BA |
2024-07-01 |
insert address The Knoll Business Centre, 325-327 Old Shoreham Rd, Brighton and Hove, BN3 7GS |
2024-07-01 |
insert alias Charles Cox Group |
2024-07-01 |
insert alias Charles Cox Property Group |
2024-07-01 |
insert contact_pages_linkeddomain wpastra.com |
2024-07-01 |
insert index_pages_linkeddomain wpastra.com |
2024-07-01 |
insert person Karen Adams |
2024-07-01 |
insert registration_number 07432345 |
2024-07-01 |
insert source_ip 162.159.135.42 |
2024-07-01 |
insert source_ip 162.159.134.42 |
2024-07-01 |
update primary_contact Unit 9, Enterprise Centre
Denton Island
East Sussex
BN9 9BA => 7 The Triangle, Willingdon, Eastbourne, BN20 9PJ, East Sussex |
2024-07-01 |
update website_status InternalTimeout => OK |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES |
2024-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES COX GROUP LIMITED |
2024-04-02 |
update statutory_documents CESSATION OF MATTHEW CHARLES COX AS A PSC |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COX / 30/01/2024 |
2024-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW COX / 30/01/2024 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COX / 20/03/2023 |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES COX / 20/03/2023 |
2022-10-24 |
update statutory_documents ALTER ARTICLES 17/10/2022 |
2022-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-03-25 |
update website_status OK => InternalTimeout |
2021-12-07 |
delete address C/O CHARLES COX PROPERTY MANAGEMENT LTD UNIT 9, ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX ENGLAND BN9 9BA |
2021-12-07 |
insert address C/O CHARLES COX LIMITED ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN ENGLAND BN9 9BA |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM
C/O CHARLES COX PROPERTY MANAGEMENT LTD UNIT 9, ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-07-12 |
insert person Katie Osborne |
2021-07-12 |
update person_description Sat Sahota => Sat Sahota |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-11 |
delete email pa..@charlescox.co.uk |
2021-04-11 |
insert person Sat Sahota |
2021-01-30 |
insert email pa..@charlescox.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-07-30 |
delete email mi..@charlescox.co.uk |
2020-07-30 |
delete person Michelle Wood |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-08-28 |
delete person Steve Watts |
2019-08-28 |
insert email di..@charlescox.co.uk |
2019-08-28 |
insert person Dianne Dudley |
2019-08-28 |
update person_description Matthew Charles Cox => Matthew Cox |
2019-08-28 |
update person_description Michelle Wood => Michelle Wood |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-01-06 |
insert email mi..@charlescox.co.uk |
2019-01-06 |
insert person Michelle Wood |
2018-08-08 |
delete address Hamilton House
Belgrave Road
Seaford
BN25 2EL |
2018-08-08 |
insert address Unit 9, Enterprise Centre
Denton Island
East Sussex
BN9 9BA |
2018-08-08 |
insert person Gary Edwards |
2018-08-08 |
insert person Samantha Lace |
2018-08-08 |
insert person Steve Watts |
2018-08-08 |
update primary_contact Hamilton House
Belgrave Road
Seaford
BN25 2EL => Unit 9, Enterprise Centre
Denton Island
East Sussex
BN9 9BA |
2018-08-07 |
delete address HAMILTON HOUSE BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EL |
2018-08-07 |
insert address C/O CHARLES COX PROPERTY MANAGEMENT LTD UNIT 9, ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX ENGLAND BN9 9BA |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-07 |
update registered_address |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
HAMILTON HOUSE BELGRAVE ROAD
SEAFORD
EAST SUSSEX
BN25 2EL |
2018-04-23 |
delete source_ip 188.64.186.208 |
2018-04-23 |
insert source_ip 5.134.13.10 |
2018-03-18 |
delete email ka..@charlescox.co.uk |
2018-03-18 |
delete person Katie Holliman |
2018-02-02 |
insert email ka..@charlescox.co.uk |
2018-02-02 |
insert person Katie Holliman |
2018-02-02 |
update person_description Matthew Cox => Matthew Charles Cox |
2017-11-15 |
insert phone 01323 403121 |
2017-11-15 |
insert phone 01323 403122 |
2017-11-15 |
insert phone 01323 403123 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-24 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address HAMILTON HOUSE BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EL |
2016-01-07 |
insert address HAMILTON HOUSE BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EL |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2016-01-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-12-01 |
update statutory_documents 08/11/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 29 HEIGHTON CRESCENT SOUTH HEIGHTON NEWHAVEN EAST SUSSEX BN9 0QT |
2015-07-07 |
insert address HAMILTON HOUSE BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EL |
2015-07-07 |
update registered_address |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
29 HEIGHTON CRESCENT
SOUTH HEIGHTON
NEWHAVEN
EAST SUSSEX
BN9 0QT |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-19 |
update statutory_documents 08/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-31 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-10 |
update statutory_documents 08/11/13 FULL LIST |
2013-09-06 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-21 |
update accounts_last_madeup_date null => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-08 => 2013-08-31 |
2012-11-09 |
update statutory_documents 08/11/12 FULL LIST |
2012-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
FLAT 16 2 LAKE DRIVE
PEACEHAVEN
EAST SUSSEX
BN10 7QD |
2011-11-14 |
update statutory_documents 08/11/11 FULL LIST |
2011-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
83 SHERWOOD ROAD
SEAFORD
EAST SUSSEX
BN25 3ED
ENGLAND |
2010-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |