Download leads from Nexok and grow your business. Find out more

50 Montpelier Road (Brighton) Limited

Documents

Total Documents187
Total Pages792

Filing History

22 February 2021Micro company accounts made up to 28 February 2020
18 November 2020Appointment of Mr Patrick Lavelle as a director on 18 November 2020
11 May 2020Confirmation statement made on 11 May 2020 with updates
26 November 2019Micro company accounts made up to 28 February 2019
16 August 2019Appointment of Mrs Margaret Elkins as a director on 16 August 2019
16 August 2019Termination of appointment of Anne Campbell as a director on 15 August 2019
17 May 2019Confirmation statement made on 11 May 2019 with no updates
8 November 2018Micro company accounts made up to 28 February 2018
21 May 2018Confirmation statement made on 11 May 2018 with no updates
1 November 2017Micro company accounts made up to 28 February 2017
1 November 2017Micro company accounts made up to 28 February 2017
11 May 2017Confirmation statement made on 11 May 2017 with updates
11 May 2017Director's details changed for Mr Shunyo Finberg on 10 October 2016
11 May 2017Director's details changed for Mr Shunyo Finberg on 10 October 2016
11 May 2017Confirmation statement made on 11 May 2017 with updates
16 December 2016Micro company accounts made up to 28 February 2016
16 December 2016Micro company accounts made up to 28 February 2016
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
12 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
12 May 2016Termination of appointment of Philip Lewis as a director on 3 May 2016
12 May 2016Termination of appointment of Philip Lewis as a director on 3 May 2016
12 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
12 May 2016Termination of appointment of Philip Lewis as a director on 3 May 2016
12 May 2016Termination of appointment of Philip Lewis as a director on 3 May 2016
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
3 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
3 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
3 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
3 May 2016Termination of appointment of Philip Anthony Lewis as a secretary on 3 May 2016
23 November 2015Micro company accounts made up to 28 February 2015
23 November 2015Micro company accounts made up to 28 February 2015
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 5
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 5
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 5
27 October 2014Micro company accounts made up to 28 February 2014
27 October 2014Micro company accounts made up to 28 February 2014
14 July 2014Termination of appointment of Kirsty Johnson as a secretary on 1 March 2014
14 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
14 July 2014Termination of appointment of Kirsty Johnson as a secretary on 1 March 2014
14 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
14 July 2014Appointment of Mr Shunyo Finberg as a director on 1 March 2014
14 July 2014Termination of appointment of Kirsty Johnson as a secretary on 1 March 2014
14 July 2014Termination of appointment of Kirsty Johnson as a director on 1 March 2014
14 July 2014Appointment of Mr Shunyo Finberg as a director on 1 March 2014
14 July 2014Termination of appointment of Kirsty Johnson as a director on 1 March 2014
14 July 2014Appointment of Mr Shunyo Finberg as a director on 1 March 2014
14 July 2014Termination of appointment of Kirsty Johnson as a director on 1 March 2014
14 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
11 July 2014Appointment of Mr Philip Anthony Lewis as a secretary
11 July 2014Appointment of Mr Philip Anthony Lewis as a secretary
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
15 May 2013Registered office address changed from C/O Phil Lewis Flat 2 50 Montpelier Road Brighton East Sussex BN1 3BA United Kingdom on 15 May 2013
15 May 2013Total exemption small company accounts made up to 28 February 2013
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
15 May 2013Registered office address changed from C/O 50 Montpelier Road Management Company 50 Montpelier Road Montpelier Road Brighton BN1 3BA England on 15 May 2013
15 May 2013Registered office address changed from C/O Phil Lewis Flat 2 50 Montpelier Road Brighton East Sussex BN1 3BA United Kingdom on 15 May 2013
15 May 2013Registered office address changed from C/O 50 Montpelier Road Management Company 50 Montpelier Road Montpelier Road Brighton BN1 3BA England on 15 May 2013
15 May 2013Total exemption small company accounts made up to 28 February 2013
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
28 November 2012Total exemption small company accounts made up to 28 February 2012
28 November 2012Total exemption small company accounts made up to 28 February 2012
19 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
19 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
19 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 28 February 2011
11 July 2011Total exemption small company accounts made up to 28 February 2011
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
3 May 2011Registered office address changed from Basement Flat 50 Montpelier Road Brighton East Sussex BN1 3BA on 3 May 2011
3 May 2011Registered office address changed from Basement Flat 50 Montpelier Road Brighton East Sussex BN1 3BA on 3 May 2011
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
3 May 2011Registered office address changed from Basement Flat 50 Montpelier Road Brighton East Sussex BN1 3BA on 3 May 2011
24 December 2010Total exemption small company accounts made up to 28 February 2010
24 December 2010Total exemption small company accounts made up to 28 February 2010
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
31 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
30 March 2010Director's details changed for Mr Miles Sabin on 30 March 2010
30 March 2010Director's details changed for Mr Philip Lewis on 30 March 2010
30 March 2010Director's details changed for Mr Philip Lewis on 30 March 2010
30 March 2010Director's details changed for Kirsty Johnson on 30 March 2010
30 March 2010Director's details changed for Nicholas Anthony Bloxham on 30 March 2010
30 March 2010Director's details changed for Mr Miles Sabin on 30 March 2010
30 March 2010Director's details changed for Nicholas Anthony Bloxham on 30 March 2010
30 March 2010Director's details changed for Anne Campbell on 30 March 2010
30 March 2010Director's details changed for Anne Campbell on 30 March 2010
30 March 2010Director's details changed for Kirsty Johnson on 30 March 2010
1 February 2010Total exemption small company accounts made up to 28 February 2009
1 February 2010Total exemption small company accounts made up to 28 February 2009
4 September 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 4/5\
4 September 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 4/5\
6 May 2009Director appointed mr philip lewis
6 May 2009Director appointed mr philip lewis
6 May 2009Appointment terminated director jane campling
6 May 2009Return made up to 09/02/09; full list of members
6 May 2009Appointment terminated director jane campling
6 May 2009Return made up to 09/02/09; full list of members
25 July 2008Total exemption full accounts made up to 29 February 2008
25 July 2008Total exemption full accounts made up to 29 February 2008
14 May 2008Return made up to 09/02/08; full list of members
14 May 2008Return made up to 09/02/08; full list of members
23 January 2008Secretary resigned
23 January 2008New secretary appointed
23 January 2008Secretary resigned
23 January 2008New secretary appointed
6 December 2007Total exemption full accounts made up to 28 February 2007
6 December 2007Total exemption full accounts made up to 28 February 2007
4 August 2007New director appointed
4 August 2007New director appointed
29 March 2007Total exemption full accounts made up to 28 February 2006
29 March 2007Total exemption full accounts made up to 28 February 2006
11 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2007New director appointed
9 March 2007New director appointed
9 March 2007New director appointed
9 March 2007New director appointed
23 February 2007Director resigned
23 February 2007Director resigned
22 February 2007Director resigned
22 February 2007Director resigned
7 June 2006Return made up to 09/02/06; full list of members
7 June 2006Return made up to 09/02/06; full list of members
3 January 2006Total exemption full accounts made up to 28 February 2005
3 January 2006Total exemption full accounts made up to 28 February 2005
8 April 2005Return made up to 09/02/05; full list of members
8 April 2005Return made up to 09/02/05; full list of members
30 March 2005Total exemption full accounts made up to 28 February 2004
30 March 2005Total exemption full accounts made up to 28 February 2004
16 April 2004Total exemption full accounts made up to 28 February 2003
16 April 2004Total exemption full accounts made up to 28 February 2003
14 February 2004New secretary appointed
14 February 2004Return made up to 09/02/04; full list of members
14 February 2004New secretary appointed
14 February 2004Return made up to 09/02/04; full list of members
13 April 2003Secretary resigned;director resigned
13 April 2003Return made up to 09/02/03; full list of members
13 April 2003New director appointed
13 April 2003Return made up to 09/02/03; full list of members
13 April 2003New director appointed
13 April 2003Secretary resigned;director resigned
24 December 2002Total exemption full accounts made up to 28 February 2002
24 December 2002Total exemption full accounts made up to 28 February 2002
8 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
8 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
25 June 2001Full accounts made up to 28 February 2000
25 June 2001Full accounts made up to 28 February 2001
25 June 2001Full accounts made up to 28 February 2001
25 June 2001Full accounts made up to 28 February 2000
18 May 2001New director appointed
18 May 2001New director appointed
26 April 2001Return made up to 09/02/01; full list of members
26 April 2001Return made up to 09/02/01; full list of members
3 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
3 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
4 January 2000Full accounts made up to 28 February 1999
4 January 2000Full accounts made up to 28 February 1999
4 May 1999New director appointed
4 May 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director resigned
4 May 1999New director appointed
4 May 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director resigned
4 January 1999Full accounts made up to 28 February 1998
4 January 1999Full accounts made up to 28 February 1998
9 March 1998Return made up to 09/02/98; full list of members
9 March 1998Return made up to 09/02/98; full list of members
8 January 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 4/6
8 January 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 4/6
11 December 1997Full accounts made up to 28 February 1997
11 December 1997Full accounts made up to 28 February 1997
30 June 1997Return made up to 09/02/97; full list of members
30 June 1997New director appointed
30 June 1997New director appointed
30 June 1997Return made up to 09/02/97; full list of members
13 March 1996New secretary appointed;new director appointed
13 March 1996Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF
13 March 1996New director appointed
13 March 1996Secretary resigned;director resigned
13 March 1996Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF
13 March 1996New director appointed
13 March 1996New secretary appointed;new director appointed
13 March 1996Director resigned
13 March 1996New director appointed
13 March 1996Director resigned
13 March 1996New director appointed
13 March 1996Secretary resigned;director resigned
9 February 1996Incorporation
9 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing