26C BRIGHTON ROAD (MAPLE COURT) MANAGEMENT LIMITED

Figures House 24 Brighton Road Figures House 24 Brighton Road, Redhill, RH1 5BX, Surrey
StatusACTIVE
Company No.09210433
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 8 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2015-10-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DILLY JOHAL LTD

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

NEIL HOUSAM LTD

3 HILL STREET,REDCAR,TS10 1BU

Number:10348646
Status:ACTIVE
Category:Private Limited Company

NINNASORKESTER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09833242
Status:ACTIVE
Category:Private Limited Company

SCRAPPER REED PRODUCTIONS LTD

6 HARRINGTON STREET WALLSEND,TYNE & WEAR,NE28 8LL

Number:05115312
Status:ACTIVE
Category:Private Limited Company

THIRTEEN GROUP LIMITED

MANOR HOUSE,EDGWARE,HA8 7NH

Number:11674730
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