Advanced company searchLink opens in new window

BRITTANY COURT (BEXHILL) LIMITED

Company number 00730707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2018 AP01 Appointment of Mr Stephen Smart as a director on 15 May 2018
21 Jun 2018 AP01 Appointment of Mrs Margaret Dawn Bushnell as a director on 15 May 2018
20 Jun 2018 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to PO Box TN39 3JD 17 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD on 20 June 2018
19 Jun 2018 TM01 Termination of appointment of Peter John Vine as a director on 20 November 2017
19 Jun 2018 TM01 Termination of appointment of Leonard Frank Smith as a director on 1 February 2017
19 Jun 2018 TM01 Termination of appointment of Irenie Elizabeth Smith as a director on 1 February 2017
07 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Josephine Merrill as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Robin David Willis as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Audrey Elizabeth Anne Willis as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Michael James Davidson Ogilvie as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Julia Mcdaid as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Denzil Ernest Kieft as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Patricia Beatrice De Cates as a director on 1 April 2015
29 Jun 2017 TM01 Termination of appointment of Wendy Aylward as a director on 1 April 2015
19 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016
27 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 15
21 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
08 Jul 2015 AP03 Appointment of Graeme John as a secretary on 23 June 2015
01 Jul 2015 TM02 Termination of appointment of Irene Elizabeth Smith as a secretary on 23 June 2015
01 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15
22 Oct 2014 AA Total exemption small company accounts made up to 25 March 2014
13 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 15