Advanced company searchLink opens in new window

NEW STEINE MANSIONS BRIGHTON LIMITED

Company number 05679193

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)
03 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21
06 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 21
27 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
06 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 7 New Steine Mansions Devonshire Place Brighton BN2 1QJ on 6 March 2012
06 Mar 2012 CH03 Secretary's details changed for Mr Peter Charles Ernest Huggins on 5 March 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
12 May 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
14 May 2010 TM01 Termination of appointment of Michael Johnson as a director
05 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Michael Ian Johnson on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Mr Peter Charles Ernest Huggins on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Howard John Wright on 1 October 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 18/01/09; full list of members
12 Feb 2009 88(2) Ad 31/12/08\gbp si 2@1=2\gbp ic 19/21\
06 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
28 May 2008 288a Director appointed mr peter charles ernest huggins
28 May 2008 288a Director appointed mr michael ian johnson
04 Mar 2008 288b Appointment terminated director david haines
14 Feb 2008 363a Return made up to 18/01/08; full list of members