HOME LEASING BRIGHTON LIMITED

07254242
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
25 Oct 2023 accounts Annual Accounts 11 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Termination of appointment of director (Martin Paul Elliott) 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Susan Ford) 1 Buy now
22 Dec 2021 officers Appointment of director (Mr Robert James Hamilton) 2 Buy now
22 Dec 2021 officers Appointment of director (Stuart Macpherson Pender) 2 Buy now
22 Dec 2021 officers Appointment of director (Mr Martin Paul Elliott) 2 Buy now
22 Dec 2021 officers Termination of appointment of director (Gregory Keith Ford) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Judith Baker) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Edward Richard Baker) 1 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
02 Nov 2021 mortgage Statement of satisfaction of a charge 3 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2020 officers Termination of appointment of director (Paul Anthony Wilson) 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 accounts Annual Accounts 9 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 9 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 officers Change of particulars for director (Judith Baker) 2 Buy now
16 May 2017 officers Change of particulars for director (Edward Richard Baker) 2 Buy now
10 Apr 2017 accounts Annual Accounts 5 Buy now
20 Jun 2016 annual-return Annual Return 8 Buy now
08 Jun 2016 officers Change of particulars for director (Judith Baker) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Paul Anthony Wilson) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Susan Ford) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Mr Gregory Keith Ford) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Judith Baker) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Edward Richard Baker) 2 Buy now
07 Jun 2016 officers Change of particulars for director (Edward Richard Baker) 2 Buy now
11 Sep 2015 accounts Annual Accounts 5 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
12 Jun 2014 annual-return Annual Return 8 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 8 Buy now
22 Mar 2013 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 8 Buy now
14 Feb 2012 accounts Annual Accounts 7 Buy now
17 Oct 2011 officers Appointment of director (Paul Anthony Wilson) 2 Buy now
28 Jun 2011 annual-return Annual Return 7 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2010 officers Termination of appointment of director (Paul Wilson) 1 Buy now
28 Sep 2010 officers Termination of appointment of director (Vanessa Wilson) 1 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2010 officers Appointment of director (Judith Baker) 3 Buy now
22 Jun 2010 officers Appointment of director (Edward Richard Baker) 3 Buy now
22 Jun 2010 officers Appointment of director (Susan Ford) 3 Buy now
22 Jun 2010 officers Appointment of director (Gregory Keith Ford) 3 Buy now
22 Jun 2010 capital Return of Allotment of shares 4 Buy now
14 May 2010 incorporation Incorporation Company 18 Buy now