17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED
Company number 05909542
- Company Overview for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED (05909542)
- Filing history for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED (05909542)
- People for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED (05909542)
- Registers for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED (05909542)
- More for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED (05909542)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
21 Nov 2023 | AD02 | Register inspection address has been changed from 35 Roman Avenue Angmering Littlehampton BN16 4GH England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex | |
20 Nov 2023 | AD01 | Registered office address changed from , 35 Roman Avenue, Angmering, Littlehampton, BN16 4GH, England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex on 20 November 2023 | |
19 Nov 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 17 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
23 Dec 2021 | CH01 | Director's details changed for Mrs Amanda Hilary Harwood Simonds on 22 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr Henry Simonds as a person with significant control on 22 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mrs Amanda Simonds as a person with significant control on 22 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mrs Amanda Hilary Harwood Simmonds on 22 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Stephen Andrew Frost as a person with significant control on 22 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
02 Aug 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Aug 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
02 Aug 2020 | EH01 | Elect to keep the directors' register information on the public register | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
26 Apr 2019 | AP01 | Appointment of Mr Nigel Edward Kearns as a director on 19 April 2019 | |
26 Apr 2019 | PSC01 | Notification of Stephen Andrew Frost as a person with significant control on 26 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Estate of the Late Royston Davis as a person with significant control on 26 April 2019 |