Advanced company searchLink opens in new window

19 HANOVER CRESCENT BRIGHTON LTD.

Company number 08457496

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)
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
28 Dec 2017 PSC07 Cessation of Rea Painter as a person with significant control on 19 December 2017
28 Dec 2017 TM01 Termination of appointment of Rea Painter as a director on 19 December 2017
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2017 PSC07 Cessation of Josh Painter as a person with significant control on 19 December 2017
28 Dec 2017 TM01 Termination of appointment of Josh Painter as a director on 19 December 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
31 Mar 2016 AP01 Appointment of Director Toni Frier as a director on 1 January 2016
31 Mar 2016 AP01 Appointment of Director Rea Painter as a director on 1 January 2016
31 Mar 2016 AP01 Appointment of Ben Frier as a director on 1 January 2016
31 Mar 2016 AP01 Appointment of Josh Painter as a director on 1 January 2016
05 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 TM01 Termination of appointment of Timothy John Dakers as a director on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Timothy John Dakers as a secretary on 11 August 2015
10 Jun 2015 AP01 Appointment of Miss Jessica Anne Stephens as a director on 28 May 2015
10 Jun 2015 AD01 Registered office address changed from Darkers Solicitors 11 Queens Place Brighton East Sussex BN1 4JY to 19 Hanover Crescent Brighton East Sussex BN2 9SB on 10 June 2015
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 TM01 Termination of appointment of Gillian Ranicar-Breese as a director
08 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
22 Mar 2013 NEWINC Incorporation