165 QUEENS PARK ROAD (BRIGHTON) LIMITED
Company number 07626069
- Company Overview for 165 QUEENS PARK ROAD (BRIGHTON) LIMITED (07626069)
- Filing history for 165 QUEENS PARK ROAD (BRIGHTON) LIMITED (07626069)
- People for 165 QUEENS PARK ROAD (BRIGHTON) LIMITED (07626069)
- More for 165 QUEENS PARK ROAD (BRIGHTON) LIMITED (07626069)
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) |
---|---|---|---|
05 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from 65 Ham Road Worthing BN11 2QU England to 25 Poulters Lane Worthing BN14 7SS on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mrs Evelyn Coleman as a person with significant control on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Evelyn Joan Coleman on 27 March 2023 | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
10 Oct 2022 | PSC01 | Notification of Jessica Margaret Swete as a person with significant control on 7 September 2022 | |
10 Oct 2022 | AP01 | Appointment of Mrs Jessica Margaret Swete as a director on 7 September 2022 | |
10 Oct 2022 | PSC07 | Cessation of John Geeson as a person with significant control on 7 September 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of John Geeson as a director on 7 September 2022 | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC04 | Change of details for Mr John Geeson as a person with significant control on 11 March 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr John Geeson as a director on 11 March 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Helen Mary O'brien as a director on 11 March 2020 | |
06 Oct 2020 | PSC01 | Notification of John Geeson as a person with significant control on 11 March 2020 | |
06 Oct 2020 | PSC07 | Cessation of Helen O'brien as a person with significant control on 11 March 2020 | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 165 Queens Park Road Brighton East Sussex BN2 0GH United Kingdom to 65 Ham Road Worthing BN11 2QU on 2 September 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | PSC01 | Notification of Wanda Zaniewski as a person with significant control on 27 September 2019 | |
03 Feb 2020 | PSC01 | Notification of Helen O'brien as a person with significant control on 27 September 2019 | |
03 Feb 2020 | PSC01 | Notification of Evelyn Coleman as a person with significant control on 27 September 2019 |