KEMP COURT BRIGHTON LIMITED

Carlton House 28/29 Carlton Terrace Carlton House 28/29 Carlton Terrace, Brighton, BN41 1UR, England
StatusACTIVE
Company No.06723111
CategoryPrivate Limited Company
Incorporated14 Oct 2008
Age15 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

KEMP COURT BRIGHTON LIMITED is an active private limited company with number 06723111. It was incorporated 15 years, 8 months, 23 days ago, on 14 October 2008. The company address is Carlton House 28/29 Carlton Terrace Carlton House 28/29 Carlton Terrace, Brighton, BN41 1UR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: 17 Kemp Court Church Place Brighton East Sussex BN2 5JU

New address: Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Catherine Nicholls

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Campbell Mcconnell

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steven Clark

Termination date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Bolton

Termination date: 2018-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Andrew Scott

Appointment date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Paul Steven Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-24

Officer name: Mr Steve Scott

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Elliott

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-11

Officer name: Mr Michael John Bolton

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Joyce Elliott

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Bolton

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Elliott

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Jan 2012

Action Date: 14 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-14

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mrs Gillian Richards

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Pena Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Mrs Gillian Richards

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Paul Steven Clark

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Carlos Pena Martin

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Michael John Bolton

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-14

Officer name: Patricia Joyce Elliott

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 17/02/09\gbp si 39@1=39\gbp ic 1/40\

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul steven clark

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael john bolton

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ruth parish

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/03/2009 to 24/03/2010

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ruth gwynneth parish

Documents

View document PDF

Resolution

Date: 26 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 24/03/2009

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed carlos pena martin

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia joyce elliott

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWLEY DOWN GARAGE LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:03349202
Status:ACTIVE
Category:Private Limited Company

GODDESS MEDIA LTD

STATION STUDIOS,HOVE,BN3 3LL

Number:08636383
Status:ACTIVE
Category:Private Limited Company

HAYBURN PROPERTIES LIMITED

ONE WELL WYND,LOWER LARGO,KY8 6BN

Number:SC159440
Status:ACTIVE
Category:Private Limited Company

LISDALEEN TRADING LIMITED

WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX

Number:09941389
Status:ACTIVE
Category:Private Limited Company

STREMARK LTD

80 PENRYN AVENUE,MILTON KEYNES,MK6 2BG

Number:10334371
Status:ACTIVE
Category:Private Limited Company

THE ALBERT (HEBDEN BRIDGE) LTD

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11606721
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