62 SPRINGFIELD RD BRIGHTON FREEHOLD LIMITED
Company number 10865944
- Company Overview for 62 SPRINGFIELD RD BRIGHTON FREEHOLD LIMITED (10865944)
- Filing history for 62 SPRINGFIELD RD BRIGHTON FREEHOLD LIMITED (10865944)
- People for 62 SPRINGFIELD RD BRIGHTON FREEHOLD LIMITED (10865944)
- More for 62 SPRINGFIELD RD BRIGHTON FREEHOLD LIMITED (10865944)
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 | AA | Accounts for a dormant company made up to 31 July 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
24 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 6 Wells Close Plumpton Green Lewes BN7 3DA England to 3365 the Pentagon Century Way, Thorpe Park Leeds LS15 8ZB on 29 October 2021 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 6 Wells Close Plumpton Green Lewes BN7 3DA on 28 July 2021 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
16 May 2018 | TM01 | Termination of appointment of James Alexander Jensen as a director on 15 May 2018 | |
25 Apr 2018 | PSC01 | Notification of Jill Katherine Adam as a person with significant control on 8 March 2018 | |
25 Apr 2018 | PSC01 | Notification of Philip Morris Adam as a person with significant control on 8 March 2018 | |
25 Apr 2018 | PSC01 | Notification of Hannah Harris as a person with significant control on 8 March 2018 | |
25 Apr 2018 | PSC01 | Notification of Tom Harris as a person with significant control on 8 March 2018 | |
25 Apr 2018 | PSC01 | Notification of Katie Copeland as a person with significant control on 8 March 2018 | |
25 Apr 2018 | PSC07 | Cessation of James Alexander Jensen as a person with significant control on 8 March 2018 |