Advanced company searchLink opens in new window

SURRENDEN LODGE BRIGHTON LIMITED

Company number 04668746

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)
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
  • GBP 59
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 59
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
  • GBP 58
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
  • GBP 57
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