Advanced company searchLink opens in new window

44 BRUNSWICK ROAD (HOVE) LIMITED

Company number 10609764

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)
16 Jan 2025 AP01 Appointment of Ms Yulia Belyaeva as a director on 16 January 2025
13 Jan 2025 TM01 Termination of appointment of Mona Mohtadi as a director on 13 January 2025
13 Jan 2025 TM01 Termination of appointment of Adam Feizollah Davis as a director on 13 January 2025
15 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
15 Oct 2024 AA Micro company accounts made up to 29 February 2024
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 28 February 2023
28 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 28 February 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 28 February 2021
30 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 29 February 2020
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
29 May 2019 AA Micro company accounts made up to 28 February 2019
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
11 Oct 2018 PSC04 Change of details for Mr Simon Paul Forbes as a person with significant control on 14 August 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
07 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove BN3 1TL United Kingdom to Flat 1 44 Brunswick Road Hove BN3 1DH on 22 November 2017
21 Nov 2017 CH01 Director's details changed for Mr Simon Paul Forbes on 21 November 2017
21 Nov 2017 CH01 Director's details changed for Mrs Angela Ludwina Evans on 21 November 2017
21 Nov 2017 CH01 Director's details changed for Mr Adam Feizollah Davis on 21 November 2017
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 100