Advanced company searchLink opens in new window

17 BUCKINGHAM ROAD (BRIGHTON) FREEHOLD LIMITED

Company number 09912039

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)
29 Feb 2024 AA Micro company accounts made up to 31 December 2023
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Sep 2023 AD01 Registered office address changed from Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 13 September 2023
30 Jan 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
13 Oct 2017 AD01 Registered office address changed from 47 Old Steyne Brighton BN1 1NW United Kingdom to Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 13 October 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CH01 Director's details changed for Mr Philip Michael Martin on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
21 Dec 2016 AD01 Registered office address changed from 47 Old Steyne Brighton East Sussex BN1 1NW United Kingdom to 47 Old Steyne Brighton BN1 1NW on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Philip Michael Martin as a director on 10 December 2015
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 1