BROAD STREET PROPERTIES (SEAFORD) LIMITED

09164220
168 CHURCH ROAD HOVE ENGLAND BN3 2DL

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2024 accounts Annual Accounts 2 Buy now
11 Oct 2023 officers Change of particulars for director (Helen Furbear-Jackson) 2 Buy now
04 Sep 2023 officers Termination of appointment of director (Marie Anne Hutton) 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2023 accounts Annual Accounts 2 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 2 Buy now
11 Jan 2022 officers Termination of appointment of director (Joseph Daniel Moughrabi) 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Elaine Goodman) 1 Buy now
07 Sep 2021 officers Appointment of director (Marie Anne Hutton) 2 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 accounts Annual Accounts 2 Buy now
28 May 2021 capital Return of Allotment of shares 3 Buy now
09 Mar 2021 officers Termination of appointment of director (Denise Heseltine) 1 Buy now
01 Oct 2020 officers Appointment of director (Mr Joseph Daniel Moughrabi) 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Alan Barry Wisbey) 1 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 officers Appointment of director (Mrs Elaine Goodman) 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Benjamin Hogan) 1 Buy now
13 May 2019 accounts Annual Accounts 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 officers Appointment of director (Ms Ann Cook) 2 Buy now
23 Feb 2017 officers Termination of appointment of director (Neil Adrian Phillip Moffett) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 officers Appointment of director (Alan Barry Wisbey) 3 Buy now
28 Jun 2016 officers Termination of appointment of director (Elaine Goodman) 1 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2016 officers Appointment of director (Catherine Ellen Kay) 3 Buy now
04 May 2016 officers Termination of appointment of director (Christopher David Goodman) 2 Buy now
04 May 2016 officers Termination of appointment of director (Ralph Gilbert) 2 Buy now
17 Feb 2016 capital Return of Allotment of shares 4 Buy now
16 Feb 2016 officers Appointment of director (Helen Furbear-Jackson) 3 Buy now
16 Feb 2016 officers Appointment of director (Denise Heseltine) 3 Buy now
16 Feb 2016 officers Appointment of director (Ruth Rebecca Rogers) 3 Buy now
16 Feb 2016 officers Appointment of director (Elaine Goodman) 3 Buy now
16 Feb 2016 officers Appointment of director (Benjamin Hogan) 3 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
13 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2014 incorporation Incorporation Company 39 Buy now