Advanced company searchLink opens in new window

24 ST MICHAELS PLACE RESIDENTS LIMITED

Company number 02512563

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)
17 Oct 2014 AD01 Registered office address changed from 24 St Michaels Place Brighton East Sussex BN1 3FU to C/O Basil May 64 Barn Rise Brighton BN1 5EE on 17 October 2014
17 Oct 2014 TM02 Termination of appointment of Andrew Graham Harkness Mcgeorge as a secretary on 17 October 2014
06 Aug 2014 AP01 Appointment of Mr Basil Everton May as a director on 6 August 2014
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Jun 2012 AP03 Appointment of Mr Andrew Graham Harkness Mcgeorge as a secretary
13 Jun 2012 TM01 Termination of appointment of Catherine Mccambridge as a director
13 Jun 2012 TM02 Termination of appointment of Christopher Callard as a secretary
10 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mr Andrew Graham Harkness Mcgeorge as a director
17 Jan 2011 AP01 Appointment of Ms Catherine Jeanette Mccambridge as a director
17 Jan 2011 TM01 Termination of appointment of Catherine Mccambridge as a director
17 Jan 2011 TM01 Termination of appointment of Nicholas Warwick as a director
17 Jan 2011 TM01 Termination of appointment of Basil May as a director
17 Jan 2011 TM01 Termination of appointment of Ruth Delgado Adams as a director
17 Jan 2011 TM01 Termination of appointment of Anthony Franco as a director
17 Jan 2011 AD01 Registered office address changed from 3 Mill Close Poynings West Sussex BN45 7AF Uk on 17 January 2011
11 Oct 2010 AP03 Appointment of Mr Christopher Callard as a secretary
08 Oct 2010 TM02 Termination of appointment of Nicholas Warwick as a secretary
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009