155/156 MARINE PARADE (BRIGHTON) LIMITED
Company number 01491365
- Company Overview for 155/156 MARINE PARADE (BRIGHTON) LIMITED (01491365)
- Filing history for 155/156 MARINE PARADE (BRIGHTON) LIMITED (01491365)
- People for 155/156 MARINE PARADE (BRIGHTON) LIMITED (01491365)
- More for 155/156 MARINE PARADE (BRIGHTON) LIMITED (01491365)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
25 Jan 2024 | AA | Micro company accounts made up to 24 June 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
18 Dec 2023 | CH01 | Director's details changed for Deborah Anne Dillon on 18 December 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 13 September 2023 | |
26 May 2023 | AD01 | Registered office address changed from 43 Church Road Hove East Sussex BN3 2BE England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 26 May 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 24 June 2022 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 24 June 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
19 Aug 2021 | TM01 | Termination of appointment of John George Cross as a director on 19 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Ms Ashleigh Wienand as a director on 13 August 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 24 June 2020 | |
26 Mar 2021 | AP01 | Appointment of Deborah Anne Dillon as a director on 11 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN to 43 Church Road Hove East Sussex BN3 2BE on 26 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
26 May 2020 | AP01 | Appointment of Mr Joseph Michael Miller as a director on 4 April 2020 | |
26 May 2020 | TM01 | Termination of appointment of Ivor Gaber as a director on 4 April 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 24 June 2016 |