(AD01) Registered office address changed from Freedom Works Fonthill Road Hove BN3 6HA England to Ground Floor Park Gate House 70a Old Shoreham Road Hove BN3 6HJ on Tuesday 6th April 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hove Town Hall Platf9Rm, Hove Town Hall Tisbury Road Hove BN3 3BQ England to Freedom Works Fonthill Road Hove BN3 6HA on Friday 20th July 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14-16 Sussex Road Sussex Road Haywards Heath West Sussex RH16 4EA England to Hove Town Hall Platf9Rm, Hove Town Hall Tisbury Road Hove BN3 3BQ on Tuesday 20th February 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 14-16 Sussex Road Sussex Road Haywards Heath West Sussex RH16 4EA on Friday 3rd June 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 19th May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Wednesday 11th February 2015
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 11th September 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Sunday 1st June 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 22nd May 2014 from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd October 2013 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 17th July 2013 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 6th December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's details were changed on Tuesday 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th June 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th May 2011.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 6th December 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 1st April 2010
filed on: 20th, September 2010
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th February 2010 from Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th December 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Sunday 7th June 2009
filed on: 7th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/03/2008 from suite one dubarry house hove park villas hove east sussex BN3 6HP
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 7th December 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 24th October 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 24th October 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 14th, August 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 13/08/07 from: 22 seaview road, woodingdean brighton east sussex BN2 6DF
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Thursday 1st March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 19th, January 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Tuesday 30th May 2006
filed on: 30th, May 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Tuesday 30th May 2006 (Secretary's particulars changed)
annual return
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 2nd, February 2006
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dobson-loftus consultants limite dcertificate issued on 24/11/05
filed on: 24th, November 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On Monday 1st August 2005 Director resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Monday 4th July 2005
filed on: 4th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Monday 4th July 2005 (Director's particulars changed;director resigned)
annual return
|
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 29th, April 2004
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 29th April 2004 New director appointed
filed on: 29th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 29th April 2004 New secretary appointed
filed on: 29th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 8th April 2004 Secretary resigned
filed on: 8th, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2004
| incorporation
|
Free Download
(9 pages)
|