- Company Overview for SURRENDEN LODGE BRIGHTON LIMITED (04668746)
- Filing history for SURRENDEN LODGE BRIGHTON LIMITED (04668746)
- People for SURRENDEN LODGE BRIGHTON LIMITED (04668746)
- More for SURRENDEN LODGE BRIGHTON LIMITED (04668746)
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) |
---|---|---|---|
31 Mar 2017 | CH01 | Director's details changed for Susan Ann Boswood on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
05 Jul 2016 | AP03 | Appointment of Christopher Stuart Georgiou as a secretary on 29 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Susan Ann Boswood as a director on 29 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Amanda Ann Whittaker-Brown as a director on 29 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Cherry Horwill as a director on 29 June 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Cherry Horwill as a secretary on 29 June 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
21 Jan 2016 | AP01 | Appointment of Lloyd Neil Martig Cole as a director on 7 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Michael Harry Pullinger as a director on 17 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Michael Gregory Spain as a director on 7 January 2016 | |
23 Nov 2015 | TM01 | Termination of appointment of Christopher Joseph Brinklow as a director on 23 November 2015 | |
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
23 Jul 2015 | AP01 | Appointment of David Marsh as a director on 8 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Jacqueline Ann Marsh as a director on 8 July 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | AP01 | Appointment of Christopher Joseph Brinklow as a director on 12 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Anthony Paul Clout as a director on 12 November 2014 | |
10 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
15 Jul 2014 | AP01 | Appointment of Michael Gregory Spain as a director on 20 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Christopher Brinklow as a director | |
02 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |