Redemption or Purchase of Own Shares out of Capital, London Gazette, 1 April 2010
register id: Z6982194
10 REGENCY SQUARE, BRIGHTON, BN1 2FG, United Kingdom
Date | Description | Mechanisms | ||
---|---|---|---|---|
2017-10-09 | Mr Andrew Pegge controls ![]() |
Share Ownership | historic | details |
2016-04-06 | Mr Colin William Kingsnorth controls ![]() |
Share Ownership | historic | details |
2016-04-06 | ![]() ![]() |
Share Ownership, Voting Rights | historic | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-03-08 | Confirmation Statement | Confirmation statement made on 2022-02-24 with updates | details | |
2021-11-30 | Annual Accounts | Total exemption full accounts made up to 2021-02-28 | details | |
2021-10-21 | Give notice of change of details for person with significant control | Change of details for Mr Andrew Pegge as a person with significant control on 2021-10-14 | details | |
2021-10-21 | Termination of appointment of director | Termination of appointment of Colin William Kingsnorth as a director on 2021-10-15 | details | |
2021-10-21 | Give notice ceasing to be an individual person with significant control | Cessation of Colin William Kingsnorth as a person with significant control on 2021-10-14 | details | |
2021-09-11 | Change of location of the company records to the registered office | Register(s) moved to registered office address 10 Regency Square Brighton East Sussex BN1 2FG | details | |
2021-09-08 | Termination of appointment of secretary | Termination of appointment of Sarah Wakeford as a secretary on 2021-08-31 | details | |
2021-09-02 | Change of location of the company records to the single alternative inspection location (SAIL) | Register(s) moved to registered inspection location 4th Floor Derby House 64 Athol Street Douglas Isle of Man IM1 1JD | details | |
2021-02-24 | Confirmation Statement | Confirmation statement made on 2021-02-24 with no updates | details | |
2020-06-09 | Annual Accounts | Total exemption full accounts made up to 2020-02-29 | details | |
2020-02-24 | Confirmation Statement | Confirmation statement made on 2020-02-24 with no updates | details | |
2019-11-27 | Annual Accounts | Total exemption full accounts made up to 2019-02-28 | details | |
2019-04-30 | Change of director's details | Director's details changed for Mr Ian Edward Melvin on 2019-04-25 | details | |
2019-02-25 | Confirmation Statement | Confirmation statement made on 2019-02-24 with no updates | details | |
2018-12-18 | Annual Accounts | Total exemption full accounts made up to 2018-02-28 | details | |
2018-07-19 | Change of director's details | Director's details changed for Mr Andrew Pegge on 2018-07-19 | details | |
2018-07-19 | Give notice of change of details for person with significant control | Change of details for Mr Andrew Pegge as a person with significant control on 2018-07-19 | details | |
2018-02-26 | Confirmation Statement | Confirmation statement made on 2018-02-24 with no updates | details | |
2017-12-07 | Give notice ceasing to be an individual person with significant control | Cessation of Laxey Worldwide Limited as a person with significant control on 2017-10-09 | details | |
2017-12-07 | Give notice of individual person with significant control | Notification of Andrew Pegge as a person with significant control on 2017-10-09 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
55.10 | Hotels and similar accommodation | UK SIC Classification 2007 | details |