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) |
---|---|---|---|
24 Sep 2013 | AP01 | Appointment of Mr Mark Edward Goddard as a director | |
24 Sep 2013 | AP01 | Appointment of Ms Viv Elisabeth House as a director | |
23 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
22 Apr 2013 | TM01 | Termination of appointment of Gillian Jenkin as a director | |
19 Apr 2013 | AA | Total exemption full accounts made up to 7 March 2013 | |
19 Nov 2012 | AA | Total exemption full accounts made up to 7 March 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of Roger Farnsworth as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Jude Grant as a director | |
22 Jun 2012 | AP01 | Appointment of Ms Jude Grant as a director | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption full accounts made up to 7 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption full accounts made up to 7 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Janet Irene Moore on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Olive Muriel Woodhouse on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Roger Farnsworth on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Gordon Biglin on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Sharon Samantha Mcmahon on 1 December 2009 | |
18 May 2009 | AA | Total exemption full accounts made up to 7 March 2009 | |
12 Mar 2009 | AA | Total exemption full accounts made up to 7 March 2008 | |
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
06 Mar 2009 | 190 | Location of debenture register | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from the property shop 83 st james's street brighton east sussex BN2 1TP | |
06 Mar 2009 | 353 | Location of register of members |