- Company Overview for 53 STANFORD ROAD LIMITED (04880195)
- Filing history for 53 STANFORD ROAD LIMITED (04880195)
- People for 53 STANFORD ROAD LIMITED (04880195)
- More for 53 STANFORD ROAD LIMITED (04880195)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 45C Hove Park Villas, Hove, Hove Park Villas Hove BN3 6HH England to 53 Stanford Road Stanford Road Brighton BN1 5PR on 20 November 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
04 Sep 2020 | AD01 | Registered office address changed from 47 Westmeston Avenue Saltdean Brighton BN2 8AL England to 45C Hove Park Villas, Hove, Hove Park Villas Hove BN3 6HH on 4 September 2020 | |
11 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 53 Stanford Road Brighton East Sussex BN1 5PR to 47 Westmeston Avenue Saltdean Brighton BN2 8AL on 31 August 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Richard Sydney Buckland as a director on 13 June 2018 | |
17 Jun 2018 | AP01 | Appointment of Ms Vanessa Emma Mahoney as a director on 13 June 2018 | |
17 Jun 2018 | PSC07 | Cessation of Richard Sydney Buckland as a person with significant control on 13 June 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Richard Sydney Buckland as a secretary on 6 June 2018 | |
06 Jun 2018 | AP03 | Appointment of Miss Rachael Ward as a secretary on 6 June 2018 | |
23 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
01 Sep 2017 | CH01 | Director's details changed for Ms Rachael Ward on 1 September 2017 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 |