Advanced company searchLink opens in new window

6 FLORENCE ROAD (BRIGHTON) LTD

Company number 05419953

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)
15 Apr 2024 AP01 Appointment of Mr Henry Patrick Mortimer as a director on 25 October 2023
08 Apr 2024 AP01 Appointment of Ms Vanessa Page as a director on 8 April 2024
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
08 Apr 2024 TM01 Termination of appointment of James Hacking as a director on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Laurence Davies as a director on 8 April 2024
08 Apr 2024 AD01 Registered office address changed from 10 Juniper Close Worthing W Sussex BN13 3PR England to 1 Church Road Burgess Hill RH15 9BB on 8 April 2024
14 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
30 Mar 2022 AP01 Appointment of Mr James Hacking as a director on 17 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 TM01 Termination of appointment of Susan Maria Laura Hacking as a director on 16 March 2022
30 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
30 Jun 2020 AD01 Registered office address changed from 6 Florence Road Brighton BN1 6DJ England to 10 Juniper Close Worthing W Sussex BN13 3PR on 30 June 2020
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 AP01 Appointment of Mr Ibrahim Hernando as a director on 9 August 2019
28 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
10 Jun 2019 PSC08 Notification of a person with significant control statement
08 Jun 2019 PSC07 Cessation of Irene Martina Pickin as a person with significant control on 8 April 2019
08 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
29 May 2019 AD01 Registered office address changed from C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU England to 6 Florence Road Brighton BN1 6DJ on 29 May 2019
29 Apr 2019 TM01 Termination of appointment of James Paul Gammon as a director on 29 April 2019