126 MARINE PARADE (BRIGHTON) LIMITED
Company number 04125965
- Company Overview for 126 MARINE PARADE (BRIGHTON) LIMITED (04125965)
- Filing history for 126 MARINE PARADE (BRIGHTON) LIMITED (04125965)
- People for 126 MARINE PARADE (BRIGHTON) LIMITED (04125965)
- More for 126 MARINE PARADE (BRIGHTON) LIMITED (04125965)
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) |
---|---|---|---|
23 May 2018 | TM01 | Termination of appointment of Stephanie Tilston as a director on 23 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Stephanie Jane Tilston as a secretary on 23 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | AP01 | Appointment of Mr David Michael Amor as a director on 21 December 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
10 Jan 2016 | TM01 | Termination of appointment of Carole Bibby as a director on 18 December 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Carole Bibby as a director on 18 December 2015 | |
03 Jan 2016 | AP03 | Appointment of Dr Stephanie Jane Tilston as a secretary on 1 May 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD01 | Registered office address changed from C/O Jacki Heppard Flat 5 29 Brunswick Terrace Hove E.Sussex BN3 1HJ to Flat 1 126 Marine Parade Brighton E Sussex BN2 1DD on 23 December 2014 | |
04 Nov 2014 | AP01 | Appointment of Ms Carole Bibby as a director on 3 November 2014 | |
07 Jul 2014 | TM02 | Termination of appointment of Jacki Hepppard as a secretary | |
07 Jul 2014 | TM01 | Termination of appointment of Jacqueline Heppard as a director | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AP01 | Appointment of Ms Margaret Taylor as a director | |
19 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from 126 Marine Parade Brighton East Sussex BN2 1DD on 29 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Trevor Millington as a director |