125/127 BRIGHTON ROAD WORTHING LIMITED
Company number 04125230
- Company Overview for 125/127 BRIGHTON ROAD WORTHING LIMITED (04125230)
- Filing history for 125/127 BRIGHTON ROAD WORTHING LIMITED (04125230)
- People for 125/127 BRIGHTON ROAD WORTHING LIMITED (04125230)
- More for 125/127 BRIGHTON ROAD WORTHING LIMITED (04125230)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 24 June 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
04 Sep 2023 | AA | Micro company accounts made up to 24 June 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 24 June 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
25 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 December 2021 | |
17 Jan 2022 | CS01 |
Confirmation statement made on 12 December 2021 with no updates
|
|
07 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 24 June 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Sebastiano Sorrentino as a director on 4 September 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Craig Edward Giles as a director on 4 September 2020 | |
27 Dec 2019 | PSC01 | Notification of John Hart as a person with significant control on 1 November 2019 | |
27 Dec 2019 | PSC01 | Notification of Craig Edward Giles as a person with significant control on 1 November 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
18 Dec 2019 | PSC07 | Cessation of Paul Harrington as a person with significant control on 30 November 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 10 Old Rectory Gardens Southwick Brighton BN42 4SQ to 131a Park Road Worthing BN11 2AP on 18 December 2019 | |
01 Nov 2019 | AA | Micro company accounts made up to 24 June 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Paul Harrington as a director on 9 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr John Hart as a director on 14 October 2019 | |
03 Sep 2019 | PSC07 | Cessation of Gregory Ronald Wedekind as a person with significant control on 3 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Craig Edward Giles as a director on 3 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Gregory Ronald Wedekind as a director on 30 August 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates |