10 DEVONSHIRE PLACE BRIGHTON LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

09/11/249 November 2024 Director's details changed for Georgina Anna Lorton on 2024-11-09

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Appointment of Mr Zachary Jago D'arcy Hill as a director on 2023-11-20

View Document

18/03/2418 March 2024 Termination of appointment of Deborah Cova as a director on 2023-11-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Appointment of Ms Angela Psaras as a director on 2023-10-14

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from 99 Portland Road Hove BN3 5DP England to 99 Portland Road Hove BN3 5DP on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England to 99 Portland Road Hove BN3 5DP on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Georgina Anna Lorton on 2023-11-14

View Document

20/11/2320 November 2023 Termination of appointment of Mark Anthony Southworth as a director on 2023-11-14

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ms Daniella Boeri as a director on 2022-04-13

View Document

06/04/236 April 2023 Termination of appointment of Marc Hempling as a director on 2022-10-14

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE GILCHRIST / 18/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF

View Document

08/03/168 March 2016 12/11/15 NO MEMBER LIST

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED MARK ANTHONY SOUTHWORTH

View Document

08/01/158 January 2015 12/11/14 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN CLARK

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 43 HIGH STREET WIVENHOE COLCHESTER ESSEX C07 9AZ

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 12/11/13 NO MEMBER LIST

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 12/11/12 NO MEMBER LIST

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O PERIOD PROPERTY MANAGEMENT CHESTER COURT 3 SUSSEX SQUARE BRIGHTON EAST SUSSEX BN2 1FJ ENGLAND

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MS DEBORAH COVA

View Document

19/11/1119 November 2011 12/11/11 NO MEMBER LIST

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 94 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ESHAN SENANAYAKE

View Document

15/12/1015 December 2010 12/11/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 12/11/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANNA LORTON / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE GILCHRIST / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES CLARK / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC HEMPLING / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ESHAN SENANAYAKE / 12/11/2009

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 12/11/08

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SUITE 1 1 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EH

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY MARC HEMPLING

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 12/11/06

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 12/11/03

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 12/11/02

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 ANNUAL RETURN MADE UP TO 12/11/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 12/11/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 12/11/99

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 ANNUAL RETURN MADE UP TO 12/11/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 12/11/97

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 12/11/96

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 12/11/95

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 10 DEVONSHIRE PLACE BRIGHTON EAST SUSSEX BN2 1QA

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 AUDITOR'S RESIGNATION

View Document

14/11/9414 November 1994 ANNUAL RETURN MADE UP TO 12/11/94

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED

View Document

13/12/9313 December 1993 NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 ANNUAL RETURN MADE UP TO 12/11/93

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 ANNUAL RETURN MADE UP TO 12/11/92

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 ANNUAL RETURN MADE UP TO 12/11/91

View Document

30/11/9030 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9012 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company