3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Company number 03189655
- Company Overview for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED (03189655)
- Filing history for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED (03189655)
- People for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED (03189655)
- More for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED (03189655)
| 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) |
|---|---|---|---|
| 23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
| 14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 09 Jan 2020 | AP01 | Appointment of Mrs Katy Pirayesh as a director on 9 January 2020 | |
| 03 Jan 2020 | AP01 | Appointment of Mr Damien Zasikowski as a director on 3 January 2020 | |
| 24 Dec 2019 | CH01 | Director's details changed for Mr Michael John Byfield on 24 December 2019 | |
| 24 Dec 2019 | TM01 | Termination of appointment of Christopher Garner as a director on 24 December 2019 | |
| 23 Dec 2019 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 3 Queen Square Brighton BN1 3FD on 23 December 2019 | |
| 28 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
| 30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 29 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
| 30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 22 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
| 28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 19 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
| 13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 15 Jun 2015 | AP01 | Appointment of Christopher Garner as a director on 3 June 2015 | |
| 26 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
| 26 May 2015 | CH01 | Director's details changed for Ms Bridie Beatrice Phillips on 23 April 2015 | |
| 20 Apr 2015 | AP01 | Appointment of Mark Michael Stevens as a director on 31 March 2015 | |
| 27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 06 Oct 2014 | CH01 | Director's details changed for Mr Michael John Byfield on 6 October 2014 | |
| 06 Oct 2014 | CH01 | Director's details changed for Mr Michael John Byfield on 6 October 2014 | |
| 06 Oct 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
| 06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |