- Company Overview for 7 BRUNSWICK SQUARE (HOVE) LIMITED (04291765)
- Filing history for 7 BRUNSWICK SQUARE (HOVE) LIMITED (04291765)
- People for 7 BRUNSWICK SQUARE (HOVE) LIMITED (04291765)
- More for 7 BRUNSWICK SQUARE (HOVE) LIMITED (04291765)
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) |
---|---|---|---|
16 May 2014 | TM01 | Termination of appointment of Angelo Cavallo as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
01 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
09 Aug 2011 | AP03 | Appointment of Angello Raffaele Cavallo as a secretary | |
03 Aug 2011 | TM02 | Termination of appointment of Clifford Justice as a secretary | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 28 June 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Louisa Partheniou on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Professor Roy Phillip Armes on 1 October 2009 | |
10 Sep 2010 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 10 September 2010 | |
10 Sep 2010 | AP03 | Appointment of Clifford Justice as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Hf Secretaries Ltd as a secretary | |
25 Jun 2010 | CH01 | Director's details changed for Professor Roy Phillip Armes on 21 June 2010 | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
24 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
02 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
27 Oct 2007 | AA | Accounts for a dormant company made up to 30 September 2007 |