Advanced company searchLink opens in new window

4 AND 5 BROAD STREET BRIGHTON LIMITED

Company number 01103519

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)
06 Jan 2024 AD02 Register inspection address has been changed from Office 10, 270 Old Shoreham Road Hove BN3 7BG United Kingdom to 26 Turner Place School Road Hove East Sussex BN3 5GF
05 Jan 2024 AD01 Registered office address changed from Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG England to 26 Turner Place School Road Hove East Sussex BN3 5GF on 5 January 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
05 Dec 2023 SH11 New class of members
02 Dec 2023 AA Micro company accounts made up to 24 June 2023
23 Mar 2023 AA Micro company accounts made up to 24 June 2022
20 Dec 2022 AD02 Register inspection address has been changed from 16-17 Boundary Road Hove BN3 4EF United Kingdom to Office 10, 270 Old Shoreham Road Hove BN3 7BG
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
19 Dec 2022 AD01 Registered office address changed from 16-17 Boundary Road Boundary Road Hove East Sussex BN3 4EF England to Office 10 270 Old Shoreham Road Hove East Sussex BN3 7BG on 19 December 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
16 Dec 2021 AD02 Register inspection address has been changed from Shermond House 58 Boundary Road Hove East Sussex BN3 5TD England to 16-17 Boundary Road Hove BN3 4EF
10 Jul 2021 AA Accounts for a dormant company made up to 24 June 2021
26 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
26 Jan 2021 AD01 Registered office address changed from Shermond House 58 Boundary Road Hove BN3 5TD England to 16-17 Boundary Road Boundary Road Hove East Sussex BN3 4EF on 26 January 2021
17 Nov 2020 AA Accounts for a dormant company made up to 24 June 2020
18 Feb 2020 AA Accounts for a dormant company made up to 24 June 2019
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from Shermond House 58 Boundary Road Hove East Sussex England to Shermond House 58 Boundary Road Hove BN3 5TD on 7 November 2019
09 Oct 2019 PSC08 Notification of a person with significant control statement
08 Aug 2019 PSC07 Cessation of Michael Deeks as a person with significant control on 18 December 2018
08 Aug 2019 TM01 Termination of appointment of Michael Deeks as a director on 18 December 2018
23 Apr 2019 AP01 Appointment of Ms Alice Carucci as a director on 23 April 2019
21 Mar 2019 AA Accounts for a dormant company made up to 24 June 2018
03 Jan 2019 PSC01 Notification of Michael Deeks as a person with significant control on 1 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates