27 ST MICHAELS PLACE (BRIGHTON) LIMITED
Status | ACTIVE |
Company No. | 05925742 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
27 ST MICHAELS PLACE (BRIGHTON) LIMITED is an active private limited company with number 05925742. It was incorporated 17 years, 8 months, 28 days ago, on 05 September 2006. The company address is 38 North Gardens, Brighton, BN1 3LB.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Kenji Takayama
Appointment date: 2023-10-04
Documents
Termination director company with name termination date
Date: 16 Oct 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Anne Leader
Termination date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type dormant
Date: 02 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type dormant
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Frederick Sadler
Change date: 2018-10-16
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type dormant
Date: 03 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Miss Jessica Anne Leader
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Johanna Bullen
Appointment date: 2016-02-19
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Robert Anthony Smith
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Termination director company with name termination date
Date: 01 Nov 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-16
Officer name: Elizabeth Stewart
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Address
Type: AD01
New address: 38 North Gardens Brighton BN1 3LB
Change date: 2015-06-14
Old address: 27 st Michaels Place Brighton East Sussex BN1 3FU
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Appoint person director company with name date
Date: 27 Sep 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-15
Officer name: Mr Vincent Stephane Daniel Lebon
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dopson
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dopson
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ridgewell
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Elizabeth Stewart
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Robert Anthony Smith
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: James Frederick Sadler
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Simon Timothy Ridgewell
Documents
Accounts with accounts type dormant
Date: 10 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 02 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/12/2007
Documents
Legacy
Date: 27 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 12/02/08\gbp si 1@1=1\gbp ic 4/5\
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members; amend
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed robert anthony smith
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/09/06--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
50 DRAWBRIDGE CLOSE,MAIDSTONE,ME15 7EZ
Number: | 10261186 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GAINSBOROUGH COURT,SURREY,KT12 1NL
Number: | 05704047 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11353227 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TOWER HILL,,EC3N 4HA
Number: | LP004521 |
Status: | ACTIVE |
Category: | Limited Partnership |
103 PICKFORD COURT,MANCHESTER,M15 4AZ
Number: | 11062157 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WEST TERRACE,SOUTH QUEENSFERRY,EH30 9LL
Number: | SC538619 |
Status: | ACTIVE |
Category: | Private Limited Company |