CHAIN PIER HOUSE (BRIGHTON) LIMITED
Company number 03030336
- Company Overview for CHAIN PIER HOUSE (BRIGHTON) LIMITED (03030336)
- Filing history for CHAIN PIER HOUSE (BRIGHTON) LIMITED (03030336)
- People for CHAIN PIER HOUSE (BRIGHTON) LIMITED (03030336)
- More for CHAIN PIER HOUSE (BRIGHTON) LIMITED (03030336)
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 2019 | TM01 | Termination of appointment of Imayavalli Thedchana Moorthy as a director on 3 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Diane Kinsey as a director on 23 January 2019 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
20 May 2019 | AP01 | Appointment of Mr Ian Charles Simpson as a director on 18 July 2018 | |
01 Mar 2019 | TM01 | Termination of appointment of Olive Muriel Woodhouse as a director on 21 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Gordon Biglin as a director on 21 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Paul Douglas Smith as a director on 21 February 2019 | |
24 Jul 2018 | TM01 | Termination of appointment of Viv Elisabeth House as a director on 13 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Viv Elisabeth House as a director on 13 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Thomas Sutherland Grant as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Stephen Martin Grant as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Ms Viv Elisabeth House as a director on 1 January 2013 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from 1 Dukes Passage Brighton BN1 1BS to 1 Duke's Passage Brighton East Sussex BN1 1BS on 6 November 2017 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Jude Grant as a director on 29 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Stephen Martin Grant on 30 March 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2016
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2016
|
|
30 Mar 2017 | AP01 | Appointment of Diane Kinsey as a director on 29 March 2017 |