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

27 St. George's Terrace (Brighton) Limited

Documents

Total Documents174
Total Pages462

Filing History

20 November 2023Micro company accounts made up to 28 February 2023
6 September 2023Confirmation statement made on 17 August 2023 with no updates
5 August 2023Registered office address changed from Bramleys Dunmow Road Hatfield Heath Bishop's Stortford CM22 7EE England to The Old Vicarage Church Street Dunmow CM6 2AE on 5 August 2023
17 August 2022Confirmation statement made on 17 August 2022 with no updates
17 August 2022Micro company accounts made up to 28 February 2022
22 September 2021Notification of Graeme Knott as a person with significant control on 22 September 2021
22 September 2021Cessation of Tricia Jayne Dixon as a person with significant control on 21 September 2021
22 September 2021Confirmation statement made on 22 September 2021 with updates
21 September 2021Registered office address changed from The Gatehouse School Road Wisborough Green Billingshurst West Sussex RH14 0DU to Bramleys Dunmow Road Hatfield Heath Bishop's Stortford CM22 7EE on 21 September 2021
21 September 2021Appointment of Mr Graeme Fraser Knott as a director on 21 September 2021
21 September 2021Termination of appointment of Tricia Jayne Dixon as a secretary on 21 September 2021
21 September 2021Appointment of Mrs Sandra Louise Larke as a secretary on 21 September 2021
21 September 2021Micro company accounts made up to 28 February 2021
21 September 2021Termination of appointment of Tricia Jayne Dixon as a director on 21 August 2021
18 November 2020Micro company accounts made up to 28 February 2020
2 November 2020Confirmation statement made on 21 October 2020 with no updates
26 October 2019Micro company accounts made up to 28 February 2019
26 October 2019Confirmation statement made on 21 October 2019 with no updates
4 November 2018Confirmation statement made on 21 October 2018 with no updates
4 November 2018Micro company accounts made up to 28 February 2018
31 October 2017Micro company accounts made up to 28 February 2017
31 October 2017Micro company accounts made up to 28 February 2017
31 October 2017Confirmation statement made on 21 October 2017 with no updates
31 October 2017Confirmation statement made on 21 October 2017 with no updates
2 November 2016Confirmation statement made on 21 October 2016 with updates
2 November 2016Total exemption small company accounts made up to 28 February 2016
2 November 2016Total exemption small company accounts made up to 28 February 2016
2 November 2016Confirmation statement made on 21 October 2016 with updates
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
3 November 2015Total exemption small company accounts made up to 28 February 2015
3 November 2015Total exemption small company accounts made up to 28 February 2015
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
11 November 2014Total exemption small company accounts made up to 28 February 2014
11 November 2014Total exemption small company accounts made up to 28 February 2014
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
28 February 2014Registered office address changed from 27 Saint Georges Terrace Brighton East Sussex BN2 1JJ on 28 February 2014
28 February 2014Registered office address changed from 27 Saint Georges Terrace Brighton East Sussex BN2 1JJ on 28 February 2014
1 February 2014Termination of appointment of Ian Bailey as a director
1 February 2014Appointment of Mrs Tricia Jayne Dixon as a director
1 February 2014Appointment of Mrs Tricia Jayne Dixon as a secretary
1 February 2014Termination of appointment of Ian Bailey as a secretary
1 February 2014Termination of appointment of Ian Bailey as a director
1 February 2014Appointment of Mrs Tricia Jayne Dixon as a secretary
1 February 2014Termination of appointment of Ian Bailey as a secretary
1 February 2014Appointment of Mrs Tricia Jayne Dixon as a director
23 December 2013Total exemption small company accounts made up to 28 February 2013
23 December 2013Total exemption small company accounts made up to 28 February 2013
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
8 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
8 December 2012Annual return made up to 21 October 2012 with a full list of shareholders
9 November 2012Total exemption small company accounts made up to 28 February 2012
9 November 2012Total exemption small company accounts made up to 28 February 2012
13 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
13 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
4 August 2011Appointment of Mrs Sandra Louise Larke as a director
4 August 2011Appointment of Mrs Sandra Louise Larke as a director
3 August 2011Termination of appointment of Andrew Greaves as a secretary
3 August 2011Termination of appointment of Norman Booth as a secretary
3 August 2011Termination of appointment of Norman Booth as a secretary
3 August 2011Termination of appointment of Andrew Greaves as a secretary
2 August 2011Termination of appointment of Norman Booth as a director
2 August 2011Appointment of Mr Ian Edward Bailey as a director
2 August 2011Termination of appointment of Andrew Greaves as a secretary
2 August 2011Appointment of Mr Ian Edward Bailey as a secretary
2 August 2011Termination of appointment of Andrew Greaves as a director
2 August 2011Termination of appointment of Andrew Greaves as a director
2 August 2011Termination of appointment of Norman Booth as a director
2 August 2011Appointment of Mr Ian Edward Bailey as a director
2 August 2011Termination of appointment of Norman Booth as a secretary
2 August 2011Termination of appointment of Norman Booth as a secretary
2 August 2011Appointment of Mr Ian Edward Bailey as a secretary
2 August 2011Termination of appointment of Andrew Greaves as a secretary
5 May 2011Total exemption small company accounts made up to 28 February 2011
5 May 2011Total exemption small company accounts made up to 28 February 2011
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
22 April 2010Total exemption small company accounts made up to 28 February 2010
22 April 2010Total exemption small company accounts made up to 28 February 2010
5 November 2009Director's details changed for Norman Anthony Booth on 4 November 2009
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Norman Anthony Booth on 4 November 2009
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Norman Anthony Booth on 4 November 2009
5 November 2009Director's details changed for Andrew Greaves on 4 November 2009
5 November 2009Director's details changed for Andrew Greaves on 4 November 2009
5 November 2009Director's details changed for Andrew Greaves on 4 November 2009
20 July 2009Total exemption small company accounts made up to 28 February 2009
20 July 2009Total exemption small company accounts made up to 28 February 2009
12 May 2009Total exemption small company accounts made up to 28 February 2008
12 May 2009Total exemption small company accounts made up to 28 February 2008
27 October 2008Return made up to 21/10/08; full list of members
27 October 2008Return made up to 21/10/08; full list of members
4 March 2008Director and secretary appointed andrew greaves
4 March 2008Director and secretary appointed andrew greaves
8 January 2008Director resigned
8 January 2008Director resigned
8 January 2008Secretary resigned
8 January 2008Secretary resigned
26 October 2007Total exemption small company accounts made up to 28 February 2007
26 October 2007Total exemption small company accounts made up to 28 February 2007
22 October 2007Return made up to 21/10/07; full list of members
22 October 2007Return made up to 21/10/07; full list of members
20 November 2006Total exemption small company accounts made up to 28 February 2006
20 November 2006Total exemption small company accounts made up to 28 February 2006
6 November 2006Return made up to 21/10/06; full list of members
6 November 2006Return made up to 21/10/06; full list of members
31 October 2005Ad 21/07/05-01/08/05 £ si 2@1=2 £ ic 2/4
31 October 2005Total exemption small company accounts made up to 28 February 2005
31 October 2005Director resigned
31 October 2005Return made up to 21/10/05; full list of members
31 October 2005Director resigned
31 October 2005Total exemption small company accounts made up to 28 February 2005
31 October 2005Ad 21/07/05-01/08/05 £ si 2@1=2 £ ic 2/4
31 October 2005Return made up to 21/10/05; full list of members
16 September 2005New secretary appointed;new director appointed
16 September 2005New secretary appointed;new director appointed
16 September 2005New secretary appointed;new director appointed
16 September 2005New secretary appointed;new director appointed
5 September 2005Secretary resigned;director resigned
5 September 2005Secretary resigned;director resigned
29 October 2004Total exemption small company accounts made up to 29 February 2004
29 October 2004Return made up to 21/10/04; full list of members
29 October 2004Total exemption small company accounts made up to 29 February 2004
29 October 2004Return made up to 21/10/04; full list of members
25 October 2003Total exemption small company accounts made up to 28 February 2003
25 October 2003Total exemption small company accounts made up to 28 February 2003
24 October 2003Return made up to 21/10/03; full list of members
24 October 2003Return made up to 21/10/03; full list of members
5 December 2002Amended accounts made up to 28 February 2001
5 December 2002Amended accounts made up to 28 February 2001
5 December 2002Amended accounts made up to 28 February 2002
5 December 2002Amended accounts made up to 28 February 2002
31 October 2002Return made up to 28/10/02; full list of members
31 October 2002Return made up to 28/10/02; full list of members
16 October 2002Total exemption small company accounts made up to 28 February 2001
16 October 2002Total exemption small company accounts made up to 28 February 2001
9 October 2002Total exemption small company accounts made up to 28 February 2002
9 October 2002Total exemption small company accounts made up to 28 February 2002
3 October 2002Registered office changed on 03/10/02 from: 53 winters way holmer green high wycombe buckinghamshire HP15 6YA
3 October 2002New director appointed
3 October 2002Registered office changed on 03/10/02 from: 53 winters way holmer green high wycombe buckinghamshire HP15 6YA
3 October 2002New director appointed
3 October 2002New secretary appointed
3 October 2002New secretary appointed
20 September 2002Secretary resigned;director resigned
20 September 2002Secretary resigned;director resigned
6 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
6 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
27 November 2001New director appointed
27 November 2001New director appointed
4 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
4 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
29 November 2000New director appointed
29 November 2000New director appointed
11 August 2000Accounts for a dormant company made up to 28 February 2000
11 August 2000Accounts for a dormant company made up to 28 February 2000
7 July 2000Registered office changed on 07/07/00 from: 27 st george's terrace brighton east sussex
7 July 2000Registered office changed on 07/07/00 from: 27 st george's terrace brighton east sussex
15 February 2000Return made up to 29/10/99; full list of members
15 February 2000Return made up to 29/10/99; full list of members
7 January 2000New secretary appointed;new director appointed
7 January 2000New secretary appointed;new director appointed
2 December 1998Director resigned
2 December 1998New secretary appointed;new director appointed
2 December 1998Director resigned
2 December 1998New director appointed
2 December 1998Secretary resigned
2 December 1998New director appointed
2 December 1998New secretary appointed;new director appointed
2 December 1998Secretary resigned
28 October 1998Incorporation
28 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed