Advanced company searchLink opens in new window

38 BRUNSWICK SQUARE HOVE LIMITED

Company number 05162421

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)
23 May 2017 TM01 Termination of appointment of Myles Randell Dacre as a director on 23 May 2017
11 Jan 2017 AP01 Appointment of Mr Myles Randell Dacre as a director on 1 January 2017
08 Sep 2016 AP01 Appointment of Andrew John Stocker as a director on 15 August 2016
26 Jul 2016 AA Total exemption full accounts made up to 24 June 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 9
05 Apr 2016 TM01 Termination of appointment of Michael Patrick Kelley as a director on 31 March 2016
14 Jul 2015 AA Total exemption full accounts made up to 24 June 2015
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9
25 Jul 2014 AA Total exemption full accounts made up to 24 June 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9
16 Jul 2013 AA Total exemption full accounts made up to 24 June 2013
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 24 June 2012
25 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
25 Jun 2012 AD04 Register(s) moved to registered office address
16 Jan 2012 AA Total exemption full accounts made up to 24 June 2011
29 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
12 Jul 2010 AA Total exemption full accounts made up to 24 June 2010
28 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 CH01 Director's details changed for Michael Albert Havelock Watson on 23 June 2010
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 TM01 Termination of appointment of Kevin Shove as a director
28 Jun 2010 CH01 Director's details changed for David Evans on 23 June 2010