2 HARRINGTON ROAD (BRIGHTON) LIMITED
Company number 10789593
- Company Overview for 2 HARRINGTON ROAD (BRIGHTON) LIMITED (10789593)
- Filing history for 2 HARRINGTON ROAD (BRIGHTON) LIMITED (10789593)
- People for 2 HARRINGTON ROAD (BRIGHTON) LIMITED (10789593)
- More for 2 HARRINGTON ROAD (BRIGHTON) LIMITED (10789593)
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) |
---|---|---|---|
10 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
09 May 2021 | AA | Accounts for a dormant company made up to 30 May 2020 | |
02 Feb 2021 | AP01 | Appointment of Miss Joanna Dawn Minnit as a director on 2 February 2021 | |
25 Nov 2020 | AP01 | Appointment of Mr Stephen Martin Warne as a director on 25 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Karl Harry Anthony Gumbrell as a director on 18 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Chris Lawrence Britton as a director on 23 November 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
26 Jan 2019 | AP01 | Appointment of Miss Clare Joanna Probyn as a director on 21 January 2019 | |
26 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
02 Jun 2018 | TM01 | Termination of appointment of James Ashley Tarran as a director on 29 May 2018 | |
02 Jun 2017 | AD01 | Registered office address changed from Flat 3 2 Harrington Road Brighton BN1 6RE England to 2 Flat 3 Harrington Road Brighton BN1 6RE on 2 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from C/O Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove, Brighton BN3 1TL United Kingdom to Flat 3 2 Harrington Road Brighton BN1 6RE on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr James Ashley Tarran on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Karl Harry Anthony Gumbrell on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mrs Stacey Linda Murray on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr Chris Lawrence Britton on 1 June 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mrs Laura Patricia Bolton on 1 June 2017 |