Advanced company searchLink opens in new window

8 CHESHAM PLACE BRIGHTON LIMITED

Company number 04579204

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)
06 Feb 2017 TM01 Termination of appointment of David Robert Quin as a director on 3 February 2017
02 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Salimah Tasmin Mahomed as a director on 26 October 2016
10 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
01 Dec 2014 AA Total exemption full accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5
11 Nov 2014 AD01 Registered office address changed from Flat 4 Veric Eaton Gardens Hove East Sussex BN3 3UB England to Flat 4 Veric 16-18 Eaton Gardens Hove East Sussex BN3 3UB on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 8 Chesham Place Brighton East Sussex BN2 1FB to Flat 4 Veric 16-18 Eaton Gardens Hove East Sussex BN3 3UB on 11 November 2014
02 Dec 2013 AA Total exemption full accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
30 Nov 2012 AA Total exemption full accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Nov 2011 AA Total exemption full accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
21 Jan 2011 AP01 Appointment of Mr Michael David Hollingbery as a director
09 Nov 2010 AA Total exemption full accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
25 Oct 2010 AP01 Appointment of David Robert Quin as a director
25 Oct 2010 TM01 Termination of appointment of Jillian Cutt as a director
07 Apr 2010 AP01 Appointment of Salimah Tasmin Mahomed as a director
18 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
11 Feb 2010 TM01 Termination of appointment of Deirdre Maher as a director
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders