About

Registered Number: 10126446
Date of Incorporation: 15/04/2016 (8 years ago)
Company Status: Administration
Registered Address: Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

 

Based in Brighton, Customade Group Trading Ltd was setup in 2016, it's status at Companies House is "Administration". Rogers, Dawn Allison is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Dawn Allison 15 February 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
AM01 - N/A 10 July 2020
MR04 - N/A 15 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 17 April 2019
MR01 - N/A 14 March 2019
MR01 - N/A 14 March 2019
MR01 - N/A 09 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 27 December 2018
RESOLUTIONS - N/A 28 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 05 June 2018
MR01 - N/A 09 May 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 10 April 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 16 August 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 15 March 2017
AP03 - Appointment of secretary 01 March 2017
MR01 - N/A 22 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
MR01 - N/A 17 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 22 September 2016
RESOLUTIONS - N/A 26 July 2016
RESOLUTIONS - N/A 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AD01 - Change of registered office address 20 July 2016
MR01 - N/A 18 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 09 July 2016
MR01 - N/A 08 July 2016
NEWINC - New incorporation documents 15 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 24 December 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

A registered charge 07 July 2016 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.