- Company Overview for BRIGHTON COURT (FREEHOLD) LIMITED (05963591)
- Filing history for BRIGHTON COURT (FREEHOLD) LIMITED (05963591)
- People for BRIGHTON COURT (FREEHOLD) LIMITED (05963591)
- More for BRIGHTON COURT (FREEHOLD) LIMITED (05963591)
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) |
---|---|---|---|
05 Sep 2016 | AP01 | Appointment of Miss Jane Anne Aaron as a director on 19 July 2016 | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
15 Apr 2016 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Clare Elizabeth Phillips as a director on 26 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr Martin Andrew John Phillips as a director on 26 February 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
16 Oct 2013 | TM01 | Termination of appointment of Sheila Hitchcock as a director | |
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
05 Aug 2011 | AP01 | Appointment of Mrs Clare Elizabeth Phillips as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Lena Rigolli as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Catherine Sneary as a director | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders |