Advanced company searchLink opens in new window

36 NORFOLK SQUARE BRIGHTON LIMITED

Company number 09976903

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)
07 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Sep 2019 AD01 Registered office address changed from Pephurst Farm Pephurst Farm Loxwood Billingshurst West Sussex RH14 0RW England to Pephurst Farm Loxwood Billingshurst RH14 0RW on 12 September 2019
11 Sep 2019 PSC08 Notification of a person with significant control statement
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
15 Nov 2018 AP01 Appointment of Ms Beth Nicholas as a director on 5 November 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Oct 2018 TM01 Termination of appointment of Kate Miller as a director on 26 October 2018
27 Mar 2018 AP01 Appointment of Mr Petros Chrisostomou as a director on 27 March 2018
23 Mar 2018 AD01 Registered office address changed from Ground Floor Flat 36 Norfolk Square Brighton BN1 2PE United Kingdom to Pephurst Farm Pephurst Farm Loxwood Billingshurst West Sussex RH14 0RW on 23 March 2018
22 Mar 2018 AP03 Appointment of Mr Wayne Anthony Schofield as a secretary on 20 March 2018
01 Mar 2018 CH01 Director's details changed for Ms Kate Hall on 8 October 2016
20 Feb 2018 PSC07 Cessation of Tallat Niaz Abbasi as a person with significant control on 7 February 2018
20 Feb 2018 TM02 Termination of appointment of Tallat Niaz Abbasi as a secretary on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Tallat Niaz Abbasi as a director on 7 February 2018
07 Feb 2018 PSC07 Cessation of Tallat Niaz Abbasi as a person with significant control on 30 January 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates