- Company Overview for 1 VERNON TERRACE BRIGHTON LIMITED (03482638)
- Filing history for 1 VERNON TERRACE BRIGHTON LIMITED (03482638)
- People for 1 VERNON TERRACE BRIGHTON LIMITED (03482638)
- More for 1 VERNON TERRACE BRIGHTON LIMITED (03482638)
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
|
|
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
|
|
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
|
|
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 |