20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED
Company number 10888215
- Company Overview for 20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED (10888215)
- Filing history for 20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED (10888215)
- People for 20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED (10888215)
- More for 20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED (10888215)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
16 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Oct 2022 | TM01 | Termination of appointment of Thomas Henry Baily as a director on 1 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Apr 2022 | TM01 | Termination of appointment of Donald James Mccaig as a director on 5 April 2022 | |
14 Nov 2021 | CH04 | Secretary's details changed for Property Central (Hove) Limited on 13 November 2021 | |
14 Nov 2021 | AD01 | Registered office address changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 14 November 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Gavin West Murphy as a director on 27 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
24 Apr 2021 | CH04 | Secretary's details changed for Property Central (Hove) Limited on 24 April 2021 | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Apr 2021 | AD01 | Registered office address changed from Flat 5 49 Sackville Road Hove BN3 3WD England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA on 24 April 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
29 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Gavin West Murphy as a director on 13 November 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
09 Jan 2018 | AP04 | Appointment of Property Central (Hove) Limited as a secretary on 9 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr David Brian Alexander Hughes as a director on 9 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Thomas Henry Baily as a director on 9 January 2018 | |
19 Dec 2017 | AD01 | Registered office address changed from C/O Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove, Brighton BN3 1TL United Kingdom to Flat 5 49 Sackville Road Hove BN3 3WD on 19 December 2017 |