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 Apr 2024 AA Micro company accounts made up to 25 March 2024
30 Jan 2024 AA Micro company accounts made up to 25 March 2023
07 Sep 2023 AP01 Appointment of Mr Julian Golland as a director on 25 August 2023
07 Sep 2023 AP01 Appointment of Mrs Gayle Golland as a director on 25 August 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
14 Jun 2023 AP01 Appointment of Rev Peter Graham Wolfeden as a director on 29 March 2023
23 Mar 2023 AP01 Appointment of Mr William Edward Axtell as a director on 20 March 2023
17 Oct 2022 AA Micro company accounts made up to 25 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 25 March 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
08 Apr 2021 TM01 Termination of appointment of Natalie Peckham as a director on 1 March 2021
28 Feb 2021 AA Accounts for a dormant company made up to 25 March 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 8
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 7
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
18 Dec 2019 AA Accounts for a dormant company made up to 25 March 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
01 Feb 2019 AP01 Appointment of Sieraleigh Holland as a director on 16 January 2019
01 Feb 2019 AP01 Appointment of Arik Freeman as a director on 16 January 2019
26 Oct 2018 AA Accounts for a dormant company made up to 25 March 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018