74 MARINE PARADE BRIGHTON LIMITED

74 Marine Parade Marine Parade, Brighton, BN2 1AE, England
StatusACTIVE
Company No.04009804
CategoryPrivate Limited Company
Incorporated07 Jun 2000
Age24 years, 11 days
JurisdictionEngland Wales

SUMMARY

74 MARINE PARADE BRIGHTON LIMITED is an active private limited company with number 04009804. It was incorporated 24 years, 11 days ago, on 07 June 2000. The company address is 74 Marine Parade Marine Parade, Brighton, BN2 1AE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Ms Sharon Barraclough

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Martin Paul Eastwood

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Darren Andrew Green

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-18

Officer name: Mr Martin Paul Eastwood

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-15

Officer name: Mr Robert Anthony Raeburn

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Nicholas George Mosley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-16

Officer name: Nicholas George Mosley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-12-14

Officer name: Robert Anthony Raeburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: C/O Mr N Mosley 74 Flat 4 Marine Parade Brighton BN2 1AE

New address: C/O the Freeholders 74 Marine Parade Marine Parade Brighton BN2 1AE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-12-14

Officer name: Mr Robert Anthony Raeburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Barr

Termination date: 2013-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2015

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Jacobs

Termination date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Carson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Green

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Lesley Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Raeburn

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Whitington

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas George Mosley

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Whitington

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-13

Old address: 44D Sutton Court Road Chiswick London W4 4NJ

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Susan Jane Jacobs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 20/07/01 from: roisin potter 2 fawley mansions fawley road london NW6 1SP

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 30/06/00 from: windsor house temple row birmingham west midlands B2 5JX

Documents

View document PDF

Incorporation company

Date: 07 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

95-101 WESTBOURNE GROVE LLP

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:OC360111
Status:ACTIVE
Category:Limited Liability Partnership

CURRENCY FIRST LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07146685
Status:ACTIVE
Category:Private Limited Company

FRESH START EVENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11623902
Status:ACTIVE
Category:Private Limited Company

JOHN DOONE HAULAGE CONTRACTOR LIMITED

8A MOSS ROAD, GAWLEYS GATE,,BT67 0BU

Number:NI049023
Status:ACTIVE
Category:Private Limited Company

SHARING IS CARING LIMITED

OFFICE 56 MILL MEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:10515768
Status:ACTIVE
Category:Private Limited Company

THE BEDFORD CABLE CO. LIMITED

4 GOLDINGTON ROAD,BEDS,MK40 3NF

Number:02390052
Status:LIQUIDATION
Category:Private Limited Company

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