ST MARY'S SQUARE (KEMP TOWN) RESIDENTS ASSOCIATION LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-04-01. Officer name: Benjamin George Wood. 2023-04-18 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Officers. Officer name: Adam Hyde Walker. Termination date: 2023-04-01. 2023-04-17 View Report
Officers. Officer name: Ross Alan Sully. Appointment date: 2023-03-31. 2023-04-17 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Peter Roger Meadows. 2023-04-17 View Report
Officers. Officer name: Mr Anthony St Francis Xavier Gerrard. Appointment date: 2023-03-31. 2023-04-17 View Report
Officers. Officer name: Mr Christopher Paul Baron. Appointment date: 2023-03-31. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Officers. Termination date: 2016-03-31. Officer name: Hf Secretaries Ltd. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Mr Benjamin George Wood. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Officer name: Gareth Ashley. 2014-04-04 View Report
Officers. Officer name: Kevin Ditch. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Officers. Officer name: Peter Boswell. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type small. 2010-12-13 View Report
Officers. Officer name: Anthony Gerrard. 2010-06-11 View Report
Officers. Officer name: Peter Meadows. 2010-06-11 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Accounts. Accounts type small. 2010-01-22 View Report
Annual return. Legacy. 2009-04-30 View Report
Officers. Description: Director appointed kevin frank ditch. 2009-04-23 View Report
Officers. Description: Director appointed peter frederkick powell boswell. 2009-04-23 View Report
Officers. Description: Director appointed gareth ashley. 2009-04-23 View Report
Officers. Description: Appointment terminated director ernest baker. 2009-03-16 View Report
Officers. Description: Director's change of particulars / peter meadows / 20/01/2009. 2009-02-23 View Report
Address. Description: Location of register of members. 2009-02-23 View Report
Officers. Description: Secretary appointed hf secretaries LTD. 2009-02-23 View Report
Officers. Description: Appointment terminated director robert stephens. 2009-01-26 View Report