10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED
Company number 01485683
- Company Overview for 10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED (01485683)
- Filing history for 10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED (01485683)
- People for 10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED (01485683)
- More for 10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED (01485683)
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) |
---|---|---|---|
09 Aug 2024 | AD01 | Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 9 August 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
11 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Emily Nicole Hewitt as a director on 19 February 2021 | |
05 Mar 2021 | PSC01 | Notification of Hannah Jane Doherty as a person with significant control on 19 February 2021 | |
05 Mar 2021 | PSC07 | Cessation of Mark Hewitt as a person with significant control on 19 February 2021 | |
04 Mar 2021 | PSC01 | Notification of Joy Elliot as a person with significant control on 21 October 2019 | |
04 Mar 2021 | PSC01 | Notification of Binah Brett Taylor as a person with significant control on 24 November 2020 | |
02 Mar 2021 | PSC07 | Cessation of Jacqueline Mary Hewitt as a person with significant control on 2 March 2021 | |
15 Jan 2021 | AP03 | Appointment of Joy Elizabeth Elliott as a secretary on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Mark Hewitt as a director on 14 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Jacqueline Mary Hewitt as a director on 14 December 2020 | |
05 Jan 2021 | TM02 | Termination of appointment of Jacqueline Hewitt as a secretary on 14 December 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2020 | AP01 | Appointment of Miss Emily Nicole Hewitt as a director on 5 May 2020 | |
18 May 2020 | AP01 | Appointment of Miss Joy Elizabeth Elliott as a director on 5 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Fay Uttley Robinson as a director on 21 October 2019 |