26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED
Company number 05338536
- Company Overview for 26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED (05338536)
- Filing history for 26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED (05338536)
- People for 26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED (05338536)
- More for 26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED (05338536)
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
|
|
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
|
|
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
|
|
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 |