7 ARUNDEL TERRACE BRIGHTON LIMITED
Status | ACTIVE |
Company No. | 05324075 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
7 ARUNDEL TERRACE BRIGHTON LIMITED is an active private limited company with number 05324075. It was incorporated 19 years, 6 months, 28 days ago, on 05 January 2005. The company address is Suite 1, Eighth Floor Intergen House Suite 1, Eighth Floor Intergen House, Hove, BN3 2JQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
Old address: 2 Church Street Brighton East Sussex BN1 1UJ
New address: Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ
Documents
Confirmation statement with no updates
Date: 13 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Donia Rosemary Scott
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Jonathan Rush
Termination date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Anthony Every
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Chambers
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 100 Church Street Brighton East Sussex BN1 1UJ
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 22/06/09\gbp si 1@1=1\gbp ic 7/8\
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 7 arundel terrace brighton east sussex BN2 1GA
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 23/06/07
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/03/06-17/03/06 £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05-09/11/05 £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 11053343 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 04606352 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAK TREE LANE,YORK,YO32 3YL
Number: | 11859561 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLEN HOUSE,HOUGHTON LE SPRING,DH4 5AW
Number: | 09006515 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 08127626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATHOLIC FELLOWSHIP (NEWCASTLE) THE ST. BERNADETTE CLUB
23 DOCKWRAY SQUARE,NORTH SHIELDS,NE30 1JZ
Number: | 07086775 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |