Advanced company searchLink opens in new window

43 REGENCY SQUARE BRIGHTON LIMITED

Company number 05319949

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 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
09 May 2022 AP01 Appointment of Mr Daniel Harry Waring as a director on 9 May 2022
07 Feb 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
11 Nov 2021 TM02 Termination of appointment of Pp Secretaries Limited as a secretary on 11 November 2021
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
14 Mar 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5
30 Dec 2015 CH01 Director's details changed for Elizabeth Barbara Gunn on 22 December 2015
30 Dec 2015 CH01 Director's details changed for Kevin Antony Collins on 22 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5