Advanced company searchLink opens in new window

27 BRUNSWICK ROAD HOVE MANAGEMENT COMPANY LIMITED

Company number 04147791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
11 Nov 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 January 2022
29 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
10 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 January 2017
05 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
08 Nov 2016 AP01 Appointment of Mrs Patricia Maria Burdett as a director on 8 November 2016
01 Aug 2016 TM01 Termination of appointment of Judith Scott-Goldman as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Patricia Maria Burdett as a director on 1 August 2016
07 Jul 2016 AP03 Appointment of Mrs Sally Anne Campbell as a secretary on 25 June 2016
07 Jul 2016 AP01 Appointment of Mrs Sally Anne Campbell as a director on 25 June 2016
07 Jul 2016 TM01 Termination of appointment of Nigel John Beirne as a director on 24 June 2016
07 Jul 2016 TM02 Termination of appointment of Nigel John Beirne as a secretary on 24 June 2016
07 Jul 2016 AD01 Registered office address changed from 32 Glendale Road Hove East Sussex BN3 6ES to Flat 3 27 Brunswick Road Hove BN3 1DG on 7 July 2016
26 Jun 2016 AA Total exemption full accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5