11 GLADSTONE TERRACE (BRIGHTON) LIMITED
Company number 05590257
- Company Overview for 11 GLADSTONE TERRACE (BRIGHTON) LIMITED (05590257)
- Filing history for 11 GLADSTONE TERRACE (BRIGHTON) LIMITED (05590257)
- People for 11 GLADSTONE TERRACE (BRIGHTON) LIMITED (05590257)
- More for 11 GLADSTONE TERRACE (BRIGHTON) LIMITED (05590257)
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 Jul 2015 | AP01 | Appointment of Mr David Hugh Mackinnon as a director on 5 September 2014 | |
23 Jul 2015 | AD01 | Registered office address changed from C/O Oaklands Property Management Baya Catsfield Road Ninfield East Sussex TN33 9JA to C/O Astons Property Management 1 New Parade New Parade East Wittering Chichester West Sussex PO20 8EA on 23 July 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O Oaklands Property Management 140 Oaklands Avenue Saltdean Brighton East Sussex BN2 8PD to C/O Oaklands Property Management Baya Catsfield Road Ninfield East Sussex TN33 9JA on 21 October 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of James Philip Joseph Ullah as a director on 6 September 2014 | |
09 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 Mar 2014 | TM01 | Termination of appointment of Jane Alimonda as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Top Floor Flat, 11 Gladstone Terrace, Lewes Road Brighton East Sussex BN2 3LB on 18 October 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Miss Jane Louise Alimonda on 5 November 2010 | |
14 Apr 2010 | AP01 | Appointment of Miss Laura Solomon as a director | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Apr 2010 | AP01 | Appointment of Miss Jane Louise Alimonda as a director | |
13 Apr 2010 | TM02 | Termination of appointment of Jane Alimonda as a secretary | |
31 Dec 2009 | TM01 | Termination of appointment of Joanne Moore as a director | |
17 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Joanne Elizabeth Moore on 1 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr James Philip Joseph Ullah on 1 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Jeremy Washington on 1 November 2009 |