Advanced company searchLink opens in new window

EXECUTIVE CENTRE BRIGHTON LIMITED

Company number 04496569

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)
12 Jan 2024 TM01 Termination of appointment of Rory William Michael Gleeson as a director on 29 December 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY
19 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
19 Aug 2022 AD04 Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 15 September 2021
22 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
14 Dec 2020 CH01 Director's details changed for Mr James Bernard Sunley on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Rory William Michael Gleeson on 1 December 2020
14 Dec 2020 CH04 Secretary's details changed for Sunley Securities Limited on 1 December 2020
14 Dec 2020 PSC05 Change of details for Sunley Holdings Limited as a person with significant control on 1 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 AD01 Registered office address changed from 20 Berkeley Square London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020
10 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
19 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
26 Jul 2017 PSC02 Notification of Sunley Holdings Limited as a person with significant control on 6 April 2016