8 CLIFTON TERRACE (BRIGHTON) MANAGEMENT COMPANY LIMITED

Baytree House Lyminster Road Baytree House Lyminster Road, Littlehampton, BN17 7QF, West Sussex, England
StatusACTIVE
Company No.02547811
CategoryPrivate Limited Company
Incorporated11 Oct 1990
Age33 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

8 CLIFTON TERRACE (BRIGHTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02547811. It was incorporated 33 years, 8 months, 3 days ago, on 11 October 1990. The company address is Baytree House Lyminster Road Baytree House Lyminster Road, Littlehampton, BN17 7QF, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 10 Dec 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Aaron Thomas Morrissey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Aaron Thomas Morrissey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Address

Type: AD01

New address: Baytree House Lyminster Road Lyminster Littlehampton West Sussex BN17 7QF

Change date: 2023-12-10

Old address: 8 Clifton Terrace Brighton BN1 3HA England

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Camburn

Cessation date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Thomas Morrissey

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aaron Thomas Morrissey

Appointment date: 2022-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian David Camburn

Termination date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-06

Officer name: Ms Emma Jane Kingsnorth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: Bay Tree House Lyminster Road Lyminster Littlehampton West Sussex BN17 7QF

New address: 8 Clifton Terrace Brighton BN1 3HA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-24

Psc name: Laura Elizabeth Mary Camburn

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-24

Psc name: Brett Michael Wiegand

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Hoar

Cessation date: 2019-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Robert Allan Camburn

Cessation date: 2019-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam Robert Allan Camburn

Termination date: 2019-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Ian David Camburn

Appointment date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hoar

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Laura Elizabeth Mary Camburn

Appointment date: 2019-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Robert Allan Camburn

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Michael Wiegand

Termination date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: Broadhaven Broadfields East Molesey Surrey KT8 0BW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Caroline Hoar

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Brett Michael Wiegand

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Old address: Flat 1 25 Elms Cresent Clapham London SW4 8QE

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Liam Robert Allan Camburn

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Liam Robert Allan Camburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 8 clifton terrace brighton man co LTD 8 clifton terrace brighton east sussex BN1 3HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 02 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CARDIFF PROPERTY INVESTMENT PARTNERSHIP LLP

31 MARKET ROAD,CARDIFF,CF5 1QE

Number:OC376267
Status:ACTIVE
Category:Limited Liability Partnership

FAIRLAND DEVELOPMENTS LIMITED

34 TENNYSON AVENUE,GRANTHAM,NG31 9NA

Number:05170298
Status:ACTIVE
Category:Private Limited Company

GREENLINE SOLUTIONS (NE) LIMITED

UNITS 8/9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11743638
Status:ACTIVE
Category:Private Limited Company

HEAPFORCE LTD.

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10814500
Status:ACTIVE
Category:Private Limited Company

PS TRANSPORT 13 LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:10821546
Status:ACTIVE
Category:Private Limited Company

STAR-K-PHYSIO

483 GREEN LANES,LONDON,N13 4BS

Number:11188109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source