Advanced company searchLink opens in new window

23/24 HANOVER CRESCENT BRIGHTON LIMITED

Company number 04890522

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)
27 Dec 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 26 December 2023
27 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 27 December 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 23 June 2023
16 May 2023 TM01 Termination of appointment of Stuart Paul Leedham as a director on 15 May 2023
17 Mar 2023 TM01 Termination of appointment of Rasanthi Rupika Pathirana as a director on 17 March 2023
03 Sep 2022 CH01 Director's details changed for Ms Ruth Elizabeth Dixon on 3 September 2022
03 Sep 2022 CH01 Director's details changed for Ms Rasanthi Rupika Pathirana on 3 September 2022
03 Sep 2022 CH01 Director's details changed for Ms Joanna Kathryn Davies on 3 September 2022
03 Sep 2022 CH01 Director's details changed for Mr Stuart Paul Leedham on 3 September 2022
03 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 23 June 2022
11 Oct 2021 AA Accounts for a dormant company made up to 23 June 2021
11 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
11 Oct 2021 AD01 Registered office address changed from C/O 61 Lansdowne Place Hove BN3 1FL England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 11 October 2021
11 Oct 2021 EH02 Elect to keep the directors' residential address register information on the public register
11 Oct 2021 EH01 Elect to keep the directors' register information on the public register
11 Oct 2021 EH03 Elect to keep the secretaries register information on the public register
11 Oct 2021 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 11 October 2021
05 Jul 2021 AD01 Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to C/O 61 Lansdowne Place Hove BN3 1FL on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Jon Clayson as a secretary on 5 July 2021
21 Apr 2021 AA Accounts for a dormant company made up to 23 June 2020
16 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Stuart Paul Leedham on 16 October 2020
21 Jul 2020 AP01 Appointment of Ms Ruth Elizabeth Dixon as a director on 21 July 2020