- Company Overview for HOME LEASING BRIGHTON LIMITED (07254242)
- Filing history for HOME LEASING BRIGHTON LIMITED (07254242)
- People for HOME LEASING BRIGHTON LIMITED (07254242)
- Charges for HOME LEASING BRIGHTON LIMITED (07254242)
- More for HOME LEASING BRIGHTON LIMITED (07254242)
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) |
---|---|---|---|
22 Dec 2021 | TM01 | Termination of appointment of Judith Baker as a director on 30 November 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Edward Richard Baker as a director on 30 November 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 64 Queens Road Brighton East Sussex BN1 3XD United Kingdom to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 22 December 2021 | |
30 Nov 2021 | PSC01 | Notification of Vanessa Ann Wilson as a person with significant control on 21 December 2020 | |
30 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2021 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
06 Nov 2020 | TM01 | Termination of appointment of Paul Anthony Wilson as a director on 11 August 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
13 Mar 2019 | AD01 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 64 Queens Road Brighton East Sussex BN1 3XD on 13 March 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Judith Baker on 7 June 2016 | |
16 May 2017 | CH01 | Director's details changed for Edward Richard Baker on 16 May 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
08 Jun 2016 | CH01 | Director's details changed for Judith Baker on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Paul Anthony Wilson on 14 October 2011 | |
07 Jun 2016 | CH01 | Director's details changed for Susan Ford on 7 June 2016 |