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) |
---|---|---|---|
30 Mar 2017 | AP01 | Appointment of Mr Stephen Martin Grant as a director on 29 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Jude Grant as a director on 29 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Ms Jude Grant as a director on 1 January 2013 | |
14 Mar 2017 | TM01 | Termination of appointment of Georgia Shirley Train as a director on 24 November 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Dec 2014 | AA01 | Previous accounting period extended from 7 March 2014 to 31 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Sharon Samantha Stanley as a director on 23 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Imayavalli Thedchana Moorthy as a director on 30 July 2014 | |
17 Aug 2014 | AP01 | Appointment of Georgia Shirley Train as a director on 30 July 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Sharon Samantha Mcmahon on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Olive Muriel Woodhouse on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Janet Irene Moore on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Sharon Samantha Mcmahon on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Gordon Biglin on 14 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Peter Auguste as a secretary on 30 July 2014 | |
14 Aug 2014 | AP01 | Appointment of Paul Douglas Smith as a director on 30 July 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Stephen Simmonds as a secretary on 30 July 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from The Property Shop 50 St James's Street Brighton East Sussex BN2 1QG to 1 Dukes Passage Brighton BN1 1BS on 14 August 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
28 Feb 2014 | TM01 | Termination of appointment of Mark Goddard as a director | |
19 Oct 2013 | AP01 | Appointment of Ms Jude Grant as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Mark Goddard as a director |