EDWARD HARTE (BRIGHTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/04/253 April 2025 Cessation of Robert Joseph Mcdonald as a person with significant control on 2023-10-02

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2023-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Director's details changed for Brian William John Donnan on 2024-03-20

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

04/04/244 April 2024 Change of details for Brian William John Donnan as a person with significant control on 2024-03-20

View Document

04/04/244 April 2024 Director's details changed for Mr Robert Joseph Mcdonald on 2024-03-20

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Notification of Robert Joseph Mcdonald as a person with significant control on 2020-03-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

12/04/2312 April 2023 Notification of Samantha Taylor Dawkins as a person with significant control on 2020-03-01

View Document

02/03/232 March 2023 Satisfaction of charge 112691590001 in full

View Document

16/01/2316 January 2023 Registration of charge 112691590002, created on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Second filing of consolidation and sub-division of shares on 2021-10-13

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Sub-division of shares on 2021-10-13

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE GLENTON / 03/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112691590001

View Document

31/10/1831 October 2018 PREVSHO FROM 31/03/2019 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information