13 MONTPELIER STREET (BRIGHTON) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2024-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-10-07 delete address FLAT 4, 13 MONTPELIER STREET BRIGHTON EAST SUSSEX ENGLAND BN1 3DJ
2019-10-07 insert address 13 MONTPELIER STREET, BRIGHTON BASEMENT FLAT 13 MONTPELIER STREET BRIGHTON EAST SUSSEX ENGLAND BN1 3DJ
2019-10-07 update registered_address
2019-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2019 FROM FLAT 4, 13 MONTPELIER STREET BRIGHTON EAST SUSSEX BN1 3DJ ENGLAND
2019-04-07 delete address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2019-04-07 delete sic_code 68100 - Buying and selling of own real estate
2019-04-07 insert address FLAT 4, 13 MONTPELIER STREET BRIGHTON EAST SUSSEX ENGLAND BN1 3DJ
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-12-04 update statutory_documents DIRECTOR APPOINTED MR DAVID MCBREARTY
2018-12-04 update statutory_documents DIRECTOR APPOINTED MR SAMUEL WILLIAM DAVID CHAPMAN
2018-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WELLS
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-09-07 insert sic_code 98000 - Residents property management
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-16 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-04-26 delete address 13 MONTPELIER STREET BRIGHTON EAST SUSSEX ENGLAND BN1 3DJ
2017-04-26 insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 13 MONTPELIER STREET BRIGHTON EAST SUSSEX BN1 3DJ ENGLAND
2016-09-07 delete address 5 OFFHAM CLOSE SEAFORD EAST SUSSEX ENGLAND BN25 3HZ
2016-09-07 insert address 13 MONTPELIER STREET BRIGHTON EAST SUSSEX ENGLAND BN1 3DJ
2016-09-07 update registered_address
2016-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 5 OFFHAM CLOSE SEAFORD EAST SUSSEX BN25 3HZ ENGLAND
2016-08-07 delete address 164 PRINCESS DRIVE SEAFORD 164 PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TS
2016-08-07 insert address 5 OFFHAM CLOSE SEAFORD EAST SUSSEX ENGLAND BN25 3HZ
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 164 PRINCESS DRIVE SEAFORD 164 PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TS
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 OFFHAM CLOSE SEAFORD EAST SUSSEX BN25 3HZ ENGLAND
2016-07-05 update statutory_documents 08/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-01 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 164 PRINCESS DRIVE SEAFORD 164 PRINCESS DRIVE SEAFORD EAST SUSSEX ENGLAND BN25 2TS
2014-07-07 insert address 164 PRINCESS DRIVE SEAFORD 164 PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-16 update statutory_documents 08/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-16 update statutory_documents 08/06/13 FULL LIST
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMPSHIRE
2013-07-01 delete address 13 MONTPELIER STREET BRIGHTON UNITED KINGDOM BN1 3DJ
2013-07-01 insert address 164 PRINCESS DRIVE SEAFORD 164 PRINCESS DRIVE SEAFORD EAST SUSSEX ENGLAND BN25 2TS
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2012-06-30
2013-07-01 update accounts_next_due_date 2013-03-08 => 2014-03-31
2013-07-01 update registered_address
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update returns_last_madeup_date null => 2012-06-08
2013-06-23 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 13 MONTPELIER STREET BRIGHTON BN1 3DJ UNITED KINGDOM
2013-06-04 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE JOANNA WELLS
2012-10-16 update statutory_documents 08/06/12 FULL LIST
2011-06-20 update statutory_documents DIRECTOR APPOINTED MR PHILIP HAMPSHIRE
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION