Advanced company searchLink opens in new window

10 WINDMILL STREET BRIGHTON LIMITED

Company number 03238151

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)
01 May 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
01 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
22 May 2019 AA Accounts for a dormant company made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
30 Aug 2018 AP01 Appointment of Mr Jake Shillingford as a director on 20 August 2018
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Jun 2017 TM01 Termination of appointment of Joseph Charles Tierney as a director on 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Jun 2016 AP03 Appointment of Mr Christopher George Stabler as a secretary on 8 April 2016
23 Jun 2016 TM02 Termination of appointment of Joseph Charles Tierney as a secretary on 7 April 2016
03 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 CH01 Director's details changed for Joseph Charles Tierney on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Christopher George Stabler on 3 September 2015
08 Oct 2014 AR01 Annual return made up to 20 August 2014
Statement of capital on 2014-10-08
  • GBP 2