Advanced company searchLink opens in new window

20 ST MICHAEL'S PLACE (BRIGHTON) LIMITED

Company number 10888215

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)
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