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)
08 Jul 2008 288b Appointment terminated secretary david ham
29 Mar 2008 AA Full accounts made up to 24 June 2007
20 Mar 2008 288a Director appointed keith morrison
13 Mar 2008 288a Director appointed william nicholas harley
20 Feb 2008 363s Annual return made up to 17/12/07
  • 363(287) ‐ Registered office changed on 20/02/08
20 Feb 2008 288a New secretary appointed
27 Nov 2007 288b Secretary resigned;director resigned
28 Apr 2007 AA Full accounts made up to 24 June 2006
09 Feb 2007 363s Annual return made up to 17/12/06
24 May 2006 AA Full accounts made up to 24 June 2005
27 Jan 2006 363s Annual return made up to 17/12/05
12 Apr 2005 AA Full accounts made up to 24 June 2004
18 Jan 2005 363s Annual return made up to 17/12/04
26 Apr 2004 AA Full accounts made up to 24 June 2003
11 Mar 2004 363s Annual return made up to 17/12/03
  • 363(288) ‐ Director resigned
17 Apr 2003 AA Full accounts made up to 24 June 2002
07 Jan 2003 363s Annual return made up to 17/12/02
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary resigned
07 Jan 2003 288a New secretary appointed;new director appointed
27 May 2002 AA Full accounts made up to 24 June 2001
24 Dec 2001 363s Annual return made up to 17/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
24 Apr 2001 AA Full accounts made up to 24 June 2000
18 Jan 2001 363s Annual return made up to 25/12/00
  • 363(288) ‐ Director's particulars changed
28 Apr 2000 AA Full accounts made up to 24 June 1999
28 Jan 2000 363s Annual return made up to 25/12/99
  • 363(288) ‐ Director's particulars changed
26 Apr 1999 AA Full accounts made up to 24 June 1998