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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Lolitta Large as a director on 4 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Jul 2015 | AP01 | Appointment of Mr John George Cross as a director on 9 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Ivor Gaber as a director on 9 July 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Ms Lolitta Large on 6 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 109 Church Road Hove East Sussex BN3 2AF England on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Leslie Howe as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Scott Cherry as a director | |
14 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 18 September 2012 | |
16 May 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Ghalib Mukadam as a director | |
24 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from C/O the Property Shop 50 St James Street Brighton East Sussex BN2 1QE on 24 February 2011 | |
24 Feb 2011 | TM02 | Termination of appointment of Stephen Simmonds as a secretary |