119 BRIGHTON ROAD (MANAGEMENT) LIMITED
Company number 01334953
- Company Overview for 119 BRIGHTON ROAD (MANAGEMENT) LIMITED (01334953)
- Filing history for 119 BRIGHTON ROAD (MANAGEMENT) LIMITED (01334953)
- People for 119 BRIGHTON ROAD (MANAGEMENT) LIMITED (01334953)
- More for 119 BRIGHTON ROAD (MANAGEMENT) LIMITED (01334953)
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) |
---|---|---|---|
25 Nov 2015 | TM01 | Termination of appointment of Neil Philip Pegden as a director on 25 November 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Alexandra Grace Gibson as a secretary on 15 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Lingerfield Barn Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA to C/O Canbury Management Ltd the Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY on 15 September 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | TM01 | Termination of appointment of Michael James Smith as a director on 31 May 2015 | |
08 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
13 Nov 2011 | AP01 | Appointment of Mr Neil Philip Pegden as a director | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Aug 2011 | TM01 | Termination of appointment of Bradley Smith as a director | |
13 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
13 Nov 2010 | TM01 | Termination of appointment of Andrew Gibson as a director | |
11 May 2010 | CH01 | Director's details changed for Michael James Smith on 14 November 2009 | |
11 May 2010 | CH01 | Director's details changed for Bradley Paul Smith on 14 November 2009 | |
11 May 2010 | CH01 | Director's details changed for Andrew Christopher Gibson on 14 November 2009 | |
11 May 2010 | CH01 | Director's details changed for Alexandra Grace Gibson on 14 November 2009 | |
11 May 2010 | CH01 | Director's details changed for Ms Lisa Karen Bower on 14 November 2009 | |
05 May 2010 | TM02 | Termination of appointment of Alexandra Gibson as a secretary | |
05 May 2010 | TM01 | Termination of appointment of Alexandra Gibson as a director | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |