Advanced company searchLink opens in new window

26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED

Company number 05338536

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)
28 Feb 2017 CH01 Director's details changed for Ms Jacqueline Anne Millar on 28 February 2017
28 Feb 2017 CH01 Director's details changed for Jessica Fox on 28 February 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9
10 Feb 2016 CH01 Director's details changed for Waleed Fathi Ziyada on 10 February 2016
10 Feb 2016 AP01 Appointment of Waleed Fathi Ziyada as a director on 14 January 2016
10 Feb 2016 AP01 Appointment of Thomas Hugh Houlbrook as a director on 22 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 TM01 Termination of appointment of Gloria Maureen Elliott as a director on 17 February 2015
15 Dec 2015 AP01 Appointment of Christopher Graham Jasper as a director on 15 December 2015
15 Sep 2015 TM01 Termination of appointment of Chris Moxon as a director on 1 September 2015
14 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 9
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Aug 2014 TM01 Termination of appointment of Madeleine Sullivan as a director on 25 July 2014
23 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 9
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 TM01 Termination of appointment of Tommaso Tizzano as a director
18 Jul 2013 AP01 Appointment of Ms Jacqueline Anne Millar as a director
20 May 2013 TM01 Termination of appointment of David Cooper as a director
20 May 2013 AP01 Appointment of Ms Madeleine Sullivan as a director
06 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Tommaso Tizzano on 1 February 2013
07 Nov 2012 TM02 Termination of appointment of David Armstrong as a secretary
17 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders