20 ST. MICHAEL'S PLACE LTD

Company Documents

DateDescription
23/03/1523 March 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
1 AVONDALE ROAD
HOVE
BN3 6ER
ENGLAND

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN TREMLETT

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TREMLETT

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA GRILLO

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
FLAT 4
20 ST MICHAELS PLACE
BRIGHTON
BN1 3FT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/12/1229 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/12/1028 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICK HOWCUTT

View Document

28/12/1028 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ALEXANDER HUGHES / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINA SCHAPOVA / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CARTER / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK HOWCUTT / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH KNIGHT NEWBURY / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNIE MCCAIG / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA GRILLO / 29/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 02/02/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/01/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: BASEMENT FLAT 20 SAINT MICHAELS PLACE BRIGHTON EAST SUSSEX BN1 3FT

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/01/0023 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/01/00

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00

View Document

26/02/9926 February 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 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