PELHAM COURT BRIGHTON LTD
Status | ACTIVE |
Company No. | 07072544 |
Category | Private Limited Company |
Incorporated | 11 Nov 2009 |
Age | 14 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PELHAM COURT BRIGHTON LTD is an active private limited company with number 07072544. It was incorporated 14 years, 6 months, 24 days ago, on 11 November 2009. The company address is 22 Hempson Avenue, Slough, SL3 7RW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change sail address company with old address new address
Date: 20 Dec 2022
Category: Address
Type: AD02
Old address: 168 Church Road Hove East Sussex BN3 2DL United Kingdom
New address: 22 Hempson Avenue Slough SL3 7RW
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: 22 Hempson Avenue Slough SL3 7RW England
New address: 22 Hempson Avenue Slough SL3 7RW
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-11
New address: 22 Hempson Avenue Slough SL3 7RW
Old address: 168 Church Road Hove East Sussex BN3 2DL
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-09
Officer name: Gareth Paul Elliott
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-09
Officer name: Mr Ashoni Kumar
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Gardner
Termination date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Gazette filings brought up to date
Date: 01 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Move registers to sail company
Date: 16 Nov 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: 102 Church Road Hove BN3 2EB England
Change date: 2010-11-29
Documents
Capital allotment shares
Date: 09 Sep 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-07-30
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Gardner
Documents
Some Companies
145 RAVENSLEA ROAD BALHAM LIMITED
54 HALING PARK ROAD,SOUTH CROYDON,CR2 6NE
Number: | 05101756 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A GREEN LANE,MIDDLESEX,HA6 2PX
Number: | 11220160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 06359535 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17, EVANS BUSINESS CENTRE CHESTER WEST EMPLOYMENT PARK,CHESTER,CH1 4QL
Number: | 07484174 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHALICE CLOSE,LEEDS,LS10 3QW
Number: | 11752147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE PARKS (CHRISTCHURCH) LIMITED
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 10288610 |
Status: | ACTIVE |
Category: | Private Limited Company |