- Company Overview for CORNWALL HOUSE BRIGHTON LIMITED (04995836)
- Filing history for CORNWALL HOUSE BRIGHTON LIMITED (04995836)
- People for CORNWALL HOUSE BRIGHTON LIMITED (04995836)
- More for CORNWALL HOUSE BRIGHTON LIMITED (04995836)
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) |
---|---|---|---|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
10 Feb 2014 | AR01 | Annual return made up to 15 December 2013 with full list of shareholders | |
10 Jul 2013 | AP01 | Appointment of Mrs Tracey Joanne Dowling as a director | |
09 Jul 2013 | AP01 | Appointment of Susan Price as a director | |
03 Jul 2013 | AP01 | Appointment of Nicholas Martin Margereson as a director | |
02 Jul 2013 | AP01 | Appointment of Daphne Whitaker as a director | |
02 Jul 2013 | AP01 | Appointment of Mr Lawrence John Whitaker as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
01 Mar 2013 | AP03 | Appointment of Mr Peter Auguste as a secretary | |
01 Mar 2013 | TM02 | Termination of appointment of Laura Bellucci as a secretary | |
23 Jan 2013 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 23 January 2013 | |
31 May 2012 | AA | Total exemption full accounts made up to 28 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 20 December 2011 | |
13 May 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
13 Apr 2011 | AP01 | Appointment of Ms Cynthia Marie Brocken as a director | |
01 Feb 2011 | TM02 | Termination of appointment of Rinalda Denyer as a secretary | |
01 Feb 2011 | TM01 | Termination of appointment of Susan Price as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Keith Denyer as a director | |
01 Feb 2011 | AP03 | Appointment of Laura Jane Bellucci as a secretary | |
01 Feb 2011 | AP01 | Appointment of Patricia Reed as a director | |
28 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption full accounts made up to 28 September 2009 |