Advanced company searchLink opens in new window

155/156 MARINE PARADE (BRIGHTON) LIMITED

Company number 01491365

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 20.8
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