- Company Overview for EDGEWATER (BRIGHTON) SUB LTD (11333509)
- Filing history for EDGEWATER (BRIGHTON) SUB LTD (11333509)
- People for EDGEWATER (BRIGHTON) SUB LTD (11333509)
- Charges for EDGEWATER (BRIGHTON) SUB LTD (11333509)
- More for EDGEWATER (BRIGHTON) SUB LTD (11333509)
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) |
---|---|---|---|
02 Oct 2024 | AD01 | Registered office address changed from 50 Weymouth Mews London W1G 7EH England to 7 Hatton Street London NW8 8PL on 2 October 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
26 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
22 Dec 2023 | MR04 | Satisfaction of charge 113335090001 in full | |
01 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Shaun Budlender as a director on 1 December 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Roberto Rossi as a director on 30 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Bianca Marie Eskell Traub as a director on 30 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
23 Oct 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from 50 Weymouth Mews London W1G 7LS England to 50 Weymouth Mews London W1G 7EH on 17 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to 50 Weymouth Mews London W1G 7LS on 17 January 2019 | |
30 Oct 2018 | MR01 | Registration of charge 113335090001, created on 23 October 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Bianca Marie Eskell Traub as a director on 7 June 2018 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|