25 Albert Road (Brighton) Ltd was registered on 30 June 2006 and has its registered office in Haywards Heath, it has a status of "Active". There are 4 directors listed as Miles, Richard Edward Hauxwell, Jarman, Michael Garth, Dobinson, Steven Welford, Milne, Janine Hailey for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARMAN, Michael Garth | 30 June 2006 | - | 1 |
DOBINSON, Steven Welford | 01 June 2009 | 30 November 2012 | 1 |
MILNE, Janine Hailey | 30 June 2006 | 01 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Richard Edward Hauxwell | 01 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 18 January 2019 | |
PSC07 - N/A | 29 December 2018 | |
TM01 - Termination of appointment of director | 29 December 2018 | |
TM02 - Termination of appointment of secretary | 29 December 2018 | |
CS01 - N/A | 14 July 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 05 July 2017 | |
AD01 - Change of registered office address | 07 May 2017 | |
AP03 - Appointment of secretary | 07 May 2017 | |
AA - Annual Accounts | 19 October 2016 | |
CS01 - N/A | 25 September 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363s - Annual Return | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2006 | |
NEWINC - New incorporation documents | 30 June 2006 |