- Company Overview for 9 BELGRAVE PLACE BRIGHTON LIMITED (05061505)
- Filing history for 9 BELGRAVE PLACE BRIGHTON LIMITED (05061505)
- People for 9 BELGRAVE PLACE BRIGHTON LIMITED (05061505)
- More for 9 BELGRAVE PLACE BRIGHTON LIMITED (05061505)
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) |
---|---|---|---|
29 Mar 2021 | CH01 | Director's details changed for Mr Bruce John Dickinson on 29 March 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ to 9 Belgrave Place Brighton BN2 1EL on 10 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Oct 2020 | RT01 | Administrative restoration application | |
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | AP01 | Appointment of Ms Isil Altinkaya as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Helen Marie Schneider as a director on 24 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Mar 2014 | AP01 | Appointment of Mr Yann Eves-Hollis as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jul 2013 | AP01 | Appointment of Ms Susan Marie Carmichael as a director | |
02 Jun 2013 | TM01 | Termination of appointment of Simon Paterson as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Christian Fleming as a director |