8 DENMARK TERRACE BRIGHTON LIMITED

04870121
CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 5 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 5 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2022 accounts Annual Accounts 5 Buy now
24 Mar 2022 officers Appointment of director (Mr Sebastian Franklin) 2 Buy now
24 Feb 2022 officers Appointment of director (Mr Michael Cashin) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mrs Kerrie Cathrine Webb) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mrs Kerrie Catherine Webb) 2 Buy now
27 Sep 2021 officers Appointment of director (Mrs Kerrie Catherine Webb) 2 Buy now
07 Sep 2021 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2021 accounts Annual Accounts 7 Buy now
20 Jan 2021 officers Appointment of director (Mr Dominic Paul Sheldon Grace) 2 Buy now
21 Oct 2020 accounts Annual Accounts 7 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 7 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 accounts Annual Accounts 7 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 officers Change of particulars for director (Andrew Martin Lacey) 2 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
07 Sep 2015 officers Change of particulars for director (Andrew Martin Lacey) 2 Buy now
07 Sep 2015 officers Change of particulars for director (Elizabeth Barbara Gunn) 2 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
20 Aug 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 6 Buy now
02 Sep 2011 annual-return Annual Return 6 Buy now
06 May 2011 accounts Annual Accounts 8 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
08 Sep 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Pp Secretaries Limited) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Andrew Martin Lacey) 2 Buy now
21 Dec 2009 accounts Annual Accounts 8 Buy now
14 Sep 2009 annual-return Return made up to 18/08/09; full list of members 5 Buy now
21 Jan 2009 accounts Annual Accounts 8 Buy now
04 Sep 2008 annual-return Return made up to 18/08/08; full list of members 5 Buy now
04 Sep 2008 officers Director's change of particulars / andrew lacey / 06/02/2008 1 Buy now
14 Jan 2008 accounts Annual Accounts 8 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
05 Sep 2007 annual-return Return made up to 18/08/07; full list of members 3 Buy now
26 Feb 2007 accounts Annual Accounts 8 Buy now
11 Oct 2006 annual-return Return made up to 18/08/06; full list of members 3 Buy now
30 May 2006 accounts Annual Accounts 8 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers New secretary appointed 2 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: 8 denmark terrace brighton BN1 3AN 1 Buy now
24 Aug 2005 annual-return Return made up to 18/08/05; full list of members 8 Buy now
16 Mar 2005 accounts Annual Accounts 2 Buy now
06 Sep 2004 annual-return Return made up to 18/08/04; full list of members 8 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: 8 denmark terrace brighton east sussex BN1 3AN 1 Buy now
25 Sep 2003 capital Ad 19/08/03--------- £ si 5@1=5 £ ic 1/6 2 Buy now
25 Sep 2003 accounts Accounting reference date shortened from 31/08/04 to 31/03/04 1 Buy now
25 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
20 Aug 2003 officers Director resigned 1 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 incorporation Incorporation Company 15 Buy now