7 BRUNSWICK SQUARE (HOVE) LIMITED

28/29 Carlton Terrace 28/29 Carlton Terrace, Brighton, BN41 1UR
StatusACTIVE
Company No.04291765
CategoryPrivate Limited Company
Incorporated21 Sep 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

7 BRUNSWICK SQUARE (HOVE) LIMITED is an active private limited company with number 04291765. It was incorporated 22 years, 8 months, 22 days ago, on 21 September 2001. The company address is 28/29 Carlton Terrace 28/29 Carlton Terrace, Brighton, BN41 1UR.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Phillip Armes

Termination date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Michael Whyte

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Ruth Anne Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-29

Officer name: Angello Raffaele Cavallo

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Cavallo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angello Raffaele Cavallo

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Justice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Old address: C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom

Change date: 2011-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Old address: C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom

Change date: 2010-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Partheniou

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Professor Roy Phillip Armes

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-10

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clifford Justice

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hf Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Professor Roy Phillip Armes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/04; change of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 21/07/03 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/12/01--------- £ si 3@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE EMPLOYMENT LTD

WADHAM HOUSE, FLAT 24 COLLEGE CLOSE,LONDON,N18 2XT

Number:11488149
Status:ACTIVE
Category:Private Limited Company

BATCHFLOW HOLDINGS LIMITED

UNIT 2 BUDBROOKE ROAD,WARWICK,CV34 5XH

Number:02005554
Status:ACTIVE
Category:Private Limited Company

EARLS BARTON MOT COMPANY LIMITED

120 MAIN ROAD,EARLS BARTON,NN6 0HL

Number:06891074
Status:ACTIVE
Category:Private Limited Company

HWG HAIR WE GO LTD

16 EAST CLYDE STREET,HELENSBURGH,G84 7PA

Number:SC570963
Status:ACTIVE
Category:Private Limited Company

MANORSTORE LIMITED

5 BROUGH CLOSE,LONDON,SW8 2TN

Number:11593453
Status:ACTIVE
Category:Private Limited Company

PAUL MICHAEL GODDARD INTERIORS LIMITED

66 LAWFORD CRESCENT,YATELEY,GU46 6JX

Number:04959128
Status:ACTIVE
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