Advanced company searchLink opens in new window

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED

Company number 05909542

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)
21 Nov 2023 AD02 Register inspection address has been changed from 35 Roman Avenue Angmering Littlehampton BN16 4GH England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex
20 Nov 2023 AD01 Registered office address changed from , 35 Roman Avenue, Angmering, Littlehampton, BN16 4GH, England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex on 20 November 2023
19 Nov 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 17 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
23 Dec 2021 CH01 Director's details changed for Mrs Amanda Hilary Harwood Simonds on 22 December 2021
23 Dec 2021 PSC04 Change of details for Mr Henry Simonds as a person with significant control on 22 December 2021
23 Dec 2021 PSC04 Change of details for Mrs Amanda Simonds as a person with significant control on 22 December 2021
23 Dec 2021 CH01 Director's details changed for Mrs Amanda Hilary Harwood Simmonds on 22 December 2021
23 Dec 2021 PSC07 Cessation of Stephen Andrew Frost as a person with significant control on 22 December 2021
08 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
02 Aug 2020 EH02 Elect to keep the directors' residential address register information on the public register
02 Aug 2020 EH03 Elect to keep the secretaries register information on the public register
02 Aug 2020 EH01 Elect to keep the directors' register information on the public register
12 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
18 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
26 Apr 2019 AP01 Appointment of Mr Nigel Edward Kearns as a director on 19 April 2019
26 Apr 2019 PSC01 Notification of Stephen Andrew Frost as a person with significant control on 26 April 2019
26 Apr 2019 PSC07 Cessation of Estate of the Late Royston Davis as a person with significant control on 26 April 2019
26 Apr 2019 PSC01 Notification of Nigel Edward Kearns as a person with significant control on 26 April 2019