41/42 BRUNSWICK TERRACE (HOVE) LIMITED
Company number 10169734
- Company Overview for 41/42 BRUNSWICK TERRACE (HOVE) LIMITED (10169734)
- Filing history for 41/42 BRUNSWICK TERRACE (HOVE) LIMITED (10169734)
- People for 41/42 BRUNSWICK TERRACE (HOVE) LIMITED (10169734)
- More for 41/42 BRUNSWICK TERRACE (HOVE) LIMITED (10169734)
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) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Jenny Sandelson as a director on 28 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Daniel William Meader as a director on 24 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Sally Marshall as a director on 24 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mrs Jenny Sandelson as a director on 23 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Adam Sandelson as a director on 23 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Kumaraparathan Kunasingam as a director on 23 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Ms Julia Margaret Higgins as a director on 23 January 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
26 Sep 2022 | AP01 | Appointment of Mr Daniel William Meader as a director on 26 September 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
24 Nov 2021 | AD01 | Registered office address changed from C/O Ellmans Management Department 43 Church Road Hove East Sussex BN3 2BE England to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 24 November 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Helen Rebecca Clifford-Jones as a director on 22 September 2021 | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 May 2021 | PSC08 | Notification of a person with significant control statement | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
14 Dec 2020 | TM01 | Termination of appointment of Joy Elaine Gilson as a director on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Joy Elaine Gilson as a person with significant control on 14 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Helen Rebecca Clifford-Jones as a director on 2 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Ms Sally Marshall as a director on 2 December 2020 | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates |