Advanced company searchLink opens in new window

117-119 MARINE PARADE BRIGHTON LIMITED

Company number 05028519

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)
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
31 Jan 2023 CH01 Director's details changed for Mr Andrew Neal Evans on 31 January 2023
29 Apr 2022 AD01 Registered office address changed from C/O Griffith Smith Llp 47 Old Steyne Brighton BN1 1NW United Kingdom to 47 Old Steyne Brighton BN1 1NW on 29 April 2022
05 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CH01 Director's details changed for Mr Andrew Neal Evans on 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
08 Feb 2022 CH01 Director's details changed for Ms Lois Anna Cook on 4 February 2022
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
01 Nov 2019 AA Micro company accounts made up to 31 January 2019
23 Sep 2019 AP01 Appointment of Mr Simon Paul Errey as a director on 14 September 2019
23 Sep 2019 AP01 Appointment of Ms Lois Anna Cook as a director on 14 September 2019
24 Jun 2019 TM01 Termination of appointment of Roger Dennis Mcmahon as a director on 17 May 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Oct 2018 TM01 Termination of appointment of Joe Thomas Ingram Gough as a director on 8 October 2018
19 Mar 2018 TM01 Termination of appointment of Norman Frederick Bannister as a director on 19 March 2018
05 Mar 2018 AD01 Registered office address changed from C/O Griffith Smith Farrington Webb Llp 47 Old Steyne Brighton BN1 1NW United Kingdom to C/O Griffith Smith Llp 47 Old Steyne Brighton BN1 1NW on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Alexandra Anna Adamson as a director on 23 February 2018
13 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
12 Jan 2018 AP01 Appointment of Mr Norman Frederick Bannister as a director on 5 January 2018