1 HASTINGS ROAD (BRIGHTON) FREEHOLD LIMITED

06749901
168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 2 Buy now
15 Aug 2024 officers Termination of appointment of director (Elizabeth Ann Laws) 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2022 accounts Annual Accounts 2 Buy now
15 Aug 2022 officers Appointment of director (Miss Elizabeth Ann Laws) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 accounts Annual Accounts 2 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Charles George Manns) 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Deborah Pook) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 2 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 officers Change of particulars for director (Deborah Pook) 2 Buy now
29 Aug 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Robin Henderson) 1 Buy now
23 Aug 2011 officers Termination of appointment of director (Robin Henderson) 1 Buy now
18 Aug 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Jordon Spencer) 1 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
27 Jul 2010 accounts Annual Accounts 2 Buy now
22 Jan 2010 annual-return Annual Return 6 Buy now
22 Jan 2010 officers Change of particulars for director (Jordon William David Spencer) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Robin Alastair Henderson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Deborah Pook) 2 Buy now
30 Dec 2009 capital Return of Allotment of shares 3 Buy now
30 Dec 2009 capital Return of Allotment of shares 3 Buy now
30 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Dec 2009 officers Appointment of director (Jordon William David Spencer) 2 Buy now
21 May 2009 officers Director appointed charles george manns 1 Buy now
19 Feb 2009 officers Director appointed deborah pook 2 Buy now
02 Feb 2009 officers Appointment terminated director lynn hughes 1 Buy now
02 Feb 2009 officers Director and secretary appointed robin alastair henderson 2 Buy now
14 Nov 2008 incorporation Incorporation Company 13 Buy now