50 MONTPELIER ROAD (BRIGHTON) LIMITED
Company number 03157456
- Company Overview for 50 MONTPELIER ROAD (BRIGHTON) LIMITED (03157456)
- Filing history for 50 MONTPELIER ROAD (BRIGHTON) LIMITED (03157456)
- People for 50 MONTPELIER ROAD (BRIGHTON) LIMITED (03157456)
- More for 50 MONTPELIER ROAD (BRIGHTON) LIMITED (03157456)
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) |
---|---|---|---|
12 May 2016 | TM01 | Termination of appointment of Philip Lewis as a director on 3 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Philip Lewis as a director on 3 May 2016 | |
12 May 2016 | TM02 | Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016 | |
03 May 2016 | TM02 | Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016 | |
23 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
09 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
27 Oct 2014 | AA | Micro company accounts made up to 28 February 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | TM02 | Termination of appointment of Kirsty Johnson as a secretary on 1 March 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Shunyo Finberg as a director on 1 March 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Kirsty Johnson as a director on 1 March 2014 | |
11 Jul 2014 | AP03 | Appointment of Mr Philip Anthony Lewis as a secretary | |
15 May 2013 | AD01 | Registered office address changed from C/O 50 Montpelier Road Management Company 50 Montpelier Road Montpelier Road Brighton BN1 3BA England on 15 May 2013 | |
15 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
|
|
15 May 2013 | AD01 | Registered office address changed from C/O Phil Lewis Flat 2 50 Montpelier Road Brighton East Sussex BN1 3BA United Kingdom on 15 May 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Basement Flat 50 Montpelier Road Brighton East Sussex BN1 3BA on 3 May 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Nicholas Anthony Bloxham on 30 March 2010 |