5 & 6 EASTERN TERRACE LIMITED
Status | ACTIVE |
Company No. | 01258905 |
Category | Private Limited Company |
Incorporated | 18 May 1976 |
Age | 48 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
5 & 6 EASTERN TERRACE LIMITED is an active private limited company with number 01258905. It was incorporated 48 years, 18 days ago, on 18 May 1976. The company address is 5 & 6 Eastern Terrace Kemp Town, Brighton, BN2 1DJ, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Appoint person secretary company with name date
Date: 15 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-10
Officer name: Mr Stephen Andrews
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Andrew Paul Liles
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Termination secretary company with name termination date
Date: 31 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Andrews
Termination date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 06 Jul 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Accounts with accounts type dormant
Date: 21 Jan 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 15 Jul 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Change person director company with change date
Date: 08 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Paul Liles
Change date: 2012-07-06
Documents
Change person director company with change date
Date: 08 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wood
Change date: 2012-07-06
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wood
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Liles
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Duggan
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ruddock-West
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: C/O Flat C 5 & 6 Eastern Terrace 5 & 6 Eastern Terrace Brighton East Sussex BN2 1DJ
Change date: 2011-10-24
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Ruddock-West
Documents
Accounts with accounts type dormant
Date: 23 Jul 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Old address: 5 & 6 Eastern Terrace Marine Parade Brighton Sussex BN2 1DJ
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Mr Derek Duggan
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen andrews
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary irene soler
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr derek duggan
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms irene soler
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kay wells
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek duggan
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary irene soler
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Apr 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Mar 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; no change of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 17 Feb 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/97; no change of members
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Apr 1997
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/96; full list of members
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
BAILEY AND PASSMORE LETTINGS LIMITED
THE STABLES MANOR FARM,TETBURY,GL8 8XW
Number: | 09783731 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUMBLEE-BEE ENTERPRISES LIMITED
74 NEWBRIDGE ROAD,BIRMINGHAM,B9 5JG
Number: | 11693002 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CROSS STREET,LEICESTER,LE19 4NJ
Number: | 09423457 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 5,STANMORE,HA7 1NR
Number: | 10744136 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ST. LUKES ROAD,BOURNEMOUTH,BH3 7LU
Number: | 10605015 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CHURCH MEADOW UNSWORTH,GREATER MANCHESTER,BL9 8JF
Number: | 10859667 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |