THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED
Company number 04404675
- Company Overview for THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED (04404675)
- Filing history for THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED (04404675)
- People for THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED (04404675)
- More for THIRTY FIVE WESTERN STREET (BRIGHTON) LIMITED (04404675)
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 |