38 SUSSEX SQUARE (BRIGHTON) LIMITED
Company number 04908363
- Company Overview for 38 SUSSEX SQUARE (BRIGHTON) LIMITED (04908363)
- Filing history for 38 SUSSEX SQUARE (BRIGHTON) LIMITED (04908363)
- People for 38 SUSSEX SQUARE (BRIGHTON) LIMITED (04908363)
- More for 38 SUSSEX SQUARE (BRIGHTON) LIMITED (04908363)
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) |
---|---|---|---|
09 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
25 Sep 2015 | TM01 | Termination of appointment of Mary Rene as a director on 10 August 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH04 | Secretary's details changed for Manningtons Ltd on 25 September 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mary Rene on 24 September 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mrs Helen Mary Leigh on 25 September 2014 | |
10 Dec 2014 | AP01 | Appointment of Ms Mary Therese Herbert as a director | |
10 Dec 2014 | CH01 | Director's details changed for Mr Ibrahim Roushdi on 24 September 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Rory Hamilton-Brown on 24 September 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mrs Margaret Chaudhari on 25 September 2014 | |
09 Dec 2014 | AP01 | Appointment of Ms Mary Therese Herbert as a director on 25 September 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Rory Hamilton-Brown as a director on 25 September 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Manningtons Ltd as a secretary on 25 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Jun 2013 | AD01 | Registered office address changed from 109 Church Road Hove East Sussex BN3 2AF on 27 June 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | CH04 | Secretary's details changed for Manningtons Ltd on 2 January 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |