Advanced company searchLink opens in new window

CARLTON HOUSE RESIDENTS BRIGHTON LIMITED

Company number 07751151

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)
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
04 Sep 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
24 Aug 2017 TM01 Termination of appointment of Jason Young as a director on 19 October 2016
20 Jun 2017 AA Accounts for a dormant company made up to 25 March 2017
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Simon Grout as a director on 17 June 2016
11 Jul 2016 AP01 Appointment of Miss Natalie Peckham as a director on 9 July 2016
29 Apr 2016 AA Accounts for a dormant company made up to 25 March 2016
11 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
10 Sep 2015 CH01 Director's details changed for Mrs Jane Hendry on 1 September 2015
06 Jul 2015 AA Accounts for a dormant company made up to 25 March 2015
22 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
22 Sep 2014 TM01 Termination of appointment of Ian Arthurs as a director on 10 June 2014
19 Aug 2014 AA Accounts for a dormant company made up to 25 March 2014
30 Oct 2013 AA Accounts for a dormant company made up to 25 March 2013
17 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
17 Sep 2013 CH01 Director's details changed for Thomas Way on 29 August 2013
24 May 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 25 March 2013
20 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR on 20 September 2012
20 Sep 2012 AP04 Appointment of Urban Owners Limited as a secretary
20 Sep 2012 CH01 Director's details changed for Mr Jason Young on 20 September 2012
20 Sep 2012 CH01 Director's details changed for David Dimelow on 20 September 2012
20 Sep 2012 CH01 Director's details changed for Thomas Way on 20 September 2012