- 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) |
---|---|---|---|
07 Jun 2016 | CH01 | Director's details changed for Mr Gregory Keith Ford on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Judith Baker on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Edward Richard Baker on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Edward Richard Baker on 7 June 2016 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Oct 2011 | AP01 | Appointment of Paul Anthony Wilson as a director | |
28 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
28 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
28 Sep 2010 | TM01 | Termination of appointment of Paul Wilson as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Vanessa Wilson as a director | |
26 Aug 2010 | AD01 | Registered office address changed from Fulling Mill Farm Selsfield Road Ardingly Haywards Heath West Sussex RH17 6TJ on 26 August 2010 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2010 | AP01 | Appointment of Judith Baker as a director | |
22 Jun 2010 | AP01 | Appointment of Edward Richard Baker as a director | |
22 Jun 2010 | AP01 | Appointment of Susan Ford as a director | |
22 Jun 2010 | AP01 | Appointment of Gregory Keith Ford as a director | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|