26C BRIGHTON ROAD (MAPLE COURT) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09210433 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
26C BRIGHTON ROAD (MAPLE COURT) MANAGEMENT LIMITED is an active private limited company with number 09210433. It was incorporated 9 years, 8 months, 7 days ago, on 09 September 2014. The company address is Figures House 24 Brighton Road Figures House 24 Brighton Road, Redhill, RH1 5BX, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Capital allotment shares
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Capital
Type: SH01
Date: 2022-05-31
Capital : 8 GBP
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jenny Charlotte Roffey
Notification date: 2020-12-04
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-04
Psc name: Ryan Daniel O'byrne
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-04
Officer name: Ryan Daniel O'byrne
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Ms Jenny Charlotte Roffey
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Lee Roberts
Termination date: 2017-07-14
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-14
Psc name: Danny Lee Roberts
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-21
Officer name: Mary Thewless
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-21
Officer name: David Clifford Thewless
Documents
Capital allotment shares
Date: 29 Jul 2016
Action Date: 16 Oct 2015
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Danny Lee Roberts
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-21
Officer name: Mr Ryan Daniel O'byrne
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 05 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 26 brighton road (management) LIMITED\certificate issued on 05/05/15
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Certificate change of name company
Date: 20 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amx solutions LIMITED\certificate issued on 20/11/14
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Thewless
Appointment date: 2014-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saeid Naelini
Termination date: 2014-11-20
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-20
Officer name: Mr David Clifford Thewless
Documents
Change account reference date company current shortened
Date: 11 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Some Companies
50 TEWKESBURY DRIVE,BEDWORTH,CV12 9ST
Number: | 11076749 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TRANSPORT FLYING TRAINING LTD
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 09196434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILL STREET,REDCAR,TS10 1BU
Number: | 10348646 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09833242 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARRINGTON STREET WALLSEND,TYNE & WEAR,NE28 8LL
Number: | 05115312 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,EDGWARE,HA8 7NH
Number: | 11674730 |
Status: | ACTIVE |
Category: | Private Limited Company |