Advanced company searchLink opens in new window

1 VERNON TERRACE BRIGHTON LIMITED

Company number 03482638

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)
11 Feb 2019 PSC07 Cessation of Robert Alexander Gordon as a person with significant control on 28 August 2018
31 Jan 2019 TM02 Termination of appointment of Robert Alexnader Gordon as a secretary on 28 August 2018
31 Jan 2019 TM01 Termination of appointment of Robert Alexander Gordon as a director on 28 August 2018
21 Dec 2018 AA Micro company accounts made up to 25 March 2018
22 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
23 Dec 2016 AA Total exemption full accounts made up to 25 March 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
16 Dec 2015 AA Total exemption full accounts made up to 25 March 2015
08 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
07 Jan 2015 AA Total exemption full accounts made up to 25 March 2014
30 Jul 2014 AP03 Appointment of Mr Robert Alexnader Gordon as a secretary on 1 July 2014
30 Jul 2014 AD01 Registered office address changed from 1 Vernon Terrace Flat 8 Brighton East Sussex BN1 3JG to 1 Vernon Terrace Flat 5 Brighton East Sussex BN1 3JG on 30 July 2014
30 Jul 2014 TM02 Termination of appointment of Jason John Salmon as a secretary on 1 July 2014
18 Feb 2014 AP01 Appointment of Mr Robert Alexander Gordon as a director
09 Feb 2014 AP01 Appointment of Mr Harold Philip Bucknall as a director
02 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
02 Jan 2014 AD01 Registered office address changed from 1 Flat 8 1 Vernon Terrace Brighton East Sussex Great Britain on 2 January 2014
26 Nov 2013 AA Total exemption full accounts made up to 25 March 2013
21 Nov 2013 AD01 Registered office address changed from Flat 5 1 Vernon Terrace Brighton East Sussex BN1 3JG on 21 November 2013
20 Nov 2013 AP03 Appointment of Mr Jason John Salmon as a secretary
20 Nov 2013 TM02 Termination of appointment of Andrew Prlor as a secretary
04 Apr 2013 TM01 Termination of appointment of Christopher Negus as a director
07 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders