27 ST MICHAELS PLACE (BRIGHTON) LIMITED

38 North Gardens, Brighton, BN1 3LB
StatusACTIVE
Company No.05925742
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dopson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dopson

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ridgewell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed robert anthony smith

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/09/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & E (KENT) LTD

50 DRAWBRIDGE CLOSE,MAIDSTONE,ME15 7EZ

Number:10261186
Status:ACTIVE
Category:Private Limited Company

GLAM ENTERPRISES LIMITED

58 GAINSBOROUGH COURT,SURREY,KT12 1NL

Number:05704047
Status:ACTIVE
Category:Private Limited Company

HSB DIGITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11353227
Status:ACTIVE
Category:Private Limited Company

KNIGHT

41 TOWER HILL,,EC3N 4HA

Number:LP004521
Status:ACTIVE
Category:Limited Partnership

PRO ADH LIMITED

103 PICKFORD COURT,MANCHESTER,M15 4AZ

Number:11062157
Status:ACTIVE
Category:Private Limited Company

SEALECO GLOBAL LTD

14 WEST TERRACE,SOUTH QUEENSFERRY,EH30 9LL

Number:SC538619
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