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) |
---|---|---|---|
31 Mar 2020 | PSC07 | Cessation of Fay Uttley Robinson as a person with significant control on 21 October 2019 | |
09 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
26 Apr 2018 | PSC01 | Notification of Mark Hewitt as a person with significant control on 1 June 2016 | |
26 Apr 2018 | PSC01 | Notification of Fay Uttley Robinson as a person with significant control on 1 June 2016 | |
04 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AP01 | Appointment of Ms Fay Uttley Robinson as a director on 9 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Jacqueline Mary Hewitt on 1 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Mark Hewitt on 11 November 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Jacqueline Mary Hewitt on 11 November 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Gwendoline Winifred Lepies as a director on 7 August 2014 | |
28 May 2014 | AP01 | Appointment of Mr Mark Hewitt as a director | |
28 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | CH01 | Director's details changed for Jacqueline Mary Hewitt on 15 September 2010 | |
17 Jul 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders |