4 NORFOLK SQUARE (BRIGHTON) LIMITED

06874360
168 CHURCH ROAD HOVE ENGLAND BN3 2DL

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 6 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 6 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 officers Change of particulars for director (Rosalind Gill) 2 Buy now
15 Jun 2022 officers Termination of appointment of director (Francis Matthew Pudney) 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 officers Termination of appointment of director (Angela Mary Evison) 1 Buy now
09 Mar 2022 accounts Annual Accounts 6 Buy now
04 Jun 2021 accounts Annual Accounts 6 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 6 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Clive Roy Poole) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 officers Change of particulars for director (Nicholas Lewis Gillott) 2 Buy now
13 Feb 2017 accounts Annual Accounts 4 Buy now
12 May 2016 annual-return Annual Return 8 Buy now
24 Nov 2015 accounts Annual Accounts 4 Buy now
13 Apr 2015 annual-return Annual Return 8 Buy now
12 Nov 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 8 Buy now
25 Apr 2014 officers Change of particulars for director (Angela Mary Evison) 2 Buy now
24 Apr 2014 officers Change of particulars for director (Francis Matthew Pudney) 2 Buy now
24 Apr 2014 officers Change of particulars for director (Angela Mary Washington) 2 Buy now
19 Feb 2014 officers Appointment of director (Angela Mary Washington) 3 Buy now
11 Dec 2013 officers Termination of appointment of director (Fabien Dunlop) 2 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 annual-return Annual Return 8 Buy now
30 Jan 2013 officers Appointment of director (Fabien Dunlop) 3 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 officers Termination of appointment of director (Elizabeth Thomson) 2 Buy now
27 Apr 2012 officers Appointment of director (Francis Matthew Pudney) 3 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
12 Apr 2012 officers Termination of appointment of director (Timothy Gaynor) 2 Buy now
11 Nov 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 8 Buy now
26 Apr 2011 officers Change of particulars for director (Timothy Gaynor) 2 Buy now
26 Apr 2011 officers Change of particulars for director (Elizabeth Livingston Thomson) 2 Buy now
31 Mar 2011 officers Appointment of director (Timothy Gaynor) 3 Buy now
08 Nov 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for corporate director (Homejoiw Ltd) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Rosalind Gill) 2 Buy now
20 Apr 2010 officers Termination of appointment of secretary (7Side Secretarial Limited) 1 Buy now
20 Apr 2010 officers Change of particulars for director (Nicholas Lewis Gillott) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Elizabeth Livingston Thomson) 2 Buy now
18 Aug 2009 accounts Accounting reference date extended from 30/04/2010 to 30/09/2010 1 Buy now
14 May 2009 officers Appointment terminated director samuel lloyd 1 Buy now
09 May 2009 officers Director appointed homejoiw LTD 2 Buy now
09 May 2009 officers Director and secretary appointed clive roy poole 2 Buy now
09 May 2009 officers Director appointed rosalind gill 2 Buy now
09 May 2009 officers Director appointed elizabeth livingston thomson 2 Buy now
09 May 2009 officers Director appointed nicholas lewis gillott 2 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 14-18 city road cardiff CF24 3DL 1 Buy now
08 Apr 2009 incorporation Incorporation Company 14 Buy now