Advanced company searchLink opens in new window

THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED

Company number 04404675

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)
20 Jan 2025 PSC01 Notification of Eleanor Charlotte Anne Rapley as a person with significant control on 5 January 2024
20 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
01 Oct 2024 AA Micro company accounts made up to 31 March 2024
01 Oct 2024 AP01 Appointment of Miss Eleanor Charlotte Anne Rapley as a director on 1 October 2024
29 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
22 Jan 2024 PSC07 Cessation of George Raymond Bieber as a person with significant control on 4 January 2024
17 Dec 2023 TM01 Termination of appointment of George Raymond Bieber as a director on 16 December 2023
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CH01 Director's details changed for Miss Charity Randall on 19 April 2023
14 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
10 Apr 2023 PSC01 Notification of Charity Randall as a person with significant control on 21 December 2022
10 Apr 2023 TM01 Termination of appointment of Sinead Kennedy as a director on 21 December 2022
10 Apr 2023 PSC07 Cessation of Sinead Kennedy as a person with significant control on 21 December 2022
10 Apr 2023 AP01 Appointment of Miss Charity Randall as a director on 4 April 2023
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Apr 2021 CH01 Director's details changed for Miss Sinead Kennedy on 28 March 2021
01 Apr 2021 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 28 March 2021
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS England to Oswald Hall Cottage Church Lane Sheepy Magna Atherstone Warwickshire CV9 3QS on 31 March 2020
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates