Advanced company searchLink opens in new window

CHAIN PIER HOUSE (BRIGHTON) LIMITED

Company number 03030336

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)
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
  • GBP 46
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
  • GBP 46
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
  • GBP 46
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