10 COLLEGE ROAD (BRIGHTON) LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex
StatusACTIVE
Company No.08656703
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

10 COLLEGE ROAD (BRIGHTON) LIMITED is an active private limited company with number 08656703. It was incorporated 10 years, 10 months, 13 days ago, on 20 August 2013. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wright

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nicholas Turner

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wright

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meghan Emma Edy

Termination date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Emily Adlam

Termination date: 2015-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mr Daniel Turner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Turner

Appointment date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cameron Paterson

Termination date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pete John Wilkins

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Meghan Emma Edy

Appointment date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: 100-102 Church Road Hove East Sussex BN3 2EB

New address: 168 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 96 Church Street Brighton BN1 1UJ England

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCOUNTING 123 LIMITED

6 LINGS COPPICE,LONDON,SE21 8SY

Number:06825203
Status:ACTIVE
Category:Private Limited Company

DERBY STATIONERY STORE LIMITED

DAUGHTERS COURT,WAKEFIELD,WF5 9TQ

Number:03975288
Status:ACTIVE
Category:Private Limited Company

DIABETES CONSULTANCY LTD

7 SAVILE PARK,,HX1 3EA

Number:05831198
Status:ACTIVE
Category:Private Limited Company

IAN HEBSON LIMITED

FLAT 3,GRIMSBY,DN34 4SU

Number:11297106
Status:ACTIVE
Category:Private Limited Company

MAINSAIL (BRADFORD) LLP

43 MORNINGTON ROAD,LONDON,E4 7DT

Number:OC423875
Status:ACTIVE
Category:Limited Liability Partnership

METLEAF LTD

BELEAF JUICE BAR, UNIT LM 50,,GATESHEAD,NE11 9YG

Number:11025351
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