Advanced company searchLink opens in new window

23 WARLEIGH ROAD BRIGHTON LIMITED

Company number 10830009

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)
21 Mar 2024 AD01 Registered office address changed from 12 Luther Street Brighton BN2 9XA United Kingdom to Top Flat 23 Warleigh Road Brighton BN1 4NT BN1 4NT on 21 March 2024
21 Mar 2024 AP03 Appointment of Mrs Julie Mcdermott as a secretary on 15 March 2024
21 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Sep 2021 CH01 Director's details changed for Mr Matthew James Lancley on 9 September 2021
09 Sep 2021 PSC04 Change of details for Mr Matthew James Lancley as a person with significant control on 9 September 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 29 June 2018
20 Jun 2018 CH01 Director's details changed for Ms Amanda Tetta Vines on 20 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
22 May 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 3
22 May 2018 PSC01 Notification of Amanda Tetta Vines as a person with significant control on 22 May 2018
22 May 2018 AP01 Appointment of Ms Amanda Tetta Vines as a director on 22 May 2018
04 May 2018 PSC01 Notification of Matthew James Lancley as a person with significant control on 30 January 2018
04 May 2018 PSC01 Notification of Jonathan Anthony James as a person with significant control on 21 June 2017
04 May 2018 TM01 Termination of appointment of Charlotte Waring as a director on 2 May 2018
04 May 2018 PSC07 Cessation of Jonathan James as a person with significant control on 4 May 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 3