Advanced company searchLink opens in new window

15 BUCKINGHAM ROAD (BRIGHTON) LIMITED

Company number 07008410

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)
26 May 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
04 Sep 2015 TM01 Termination of appointment of Stephen Graham Mullett as a director on 30 July 2015
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
31 Jul 2014 AP01 Appointment of Mr Christopher Tyas as a director on 30 July 2014
31 Jul 2014 TM01 Termination of appointment of Timothy John Attree as a director on 30 July 2014
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
29 May 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Oct 2011 AP01 Appointment of Mr Timothy John Attree as a director
03 Oct 2011 AD01 Registered office address changed from Flat 1 15 Buckingham Road Brighton East Sussex BN1 3RH on 3 October 2011
03 Oct 2011 TM01 Termination of appointment of Daniel Eddleston as a director
06 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
23 May 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
10 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Tracy Dean on 3 September 2010
10 Sep 2010 CH01 Director's details changed for Mr Daniel James Eddleston on 3 September 2010
10 Sep 2010 CH03 Secretary's details changed for Daniel James Eddleston on 3 September 2010
10 Sep 2010 CH01 Director's details changed for Alberto Martinez Suarez on 3 September 2010
10 Sep 2010 CH01 Director's details changed for Helen Nicola Bayliss on 3 September 2010
23 Nov 2009 AD01 Registered office address changed from 96 Church Street Brighton BN1 1UJ England on 23 November 2009