- Company Overview for 44 BRUNSWICK ROAD (HOVE) LIMITED (10609764)
- Filing history for 44 BRUNSWICK ROAD (HOVE) LIMITED (10609764)
- People for 44 BRUNSWICK ROAD (HOVE) LIMITED (10609764)
- More for 44 BRUNSWICK ROAD (HOVE) LIMITED (10609764)
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
|