- Company Overview for BRIGHTON COLLEGE SERVICES LIMITED (01242240)
- Filing history for BRIGHTON COLLEGE SERVICES LIMITED (01242240)
- People for BRIGHTON COLLEGE SERVICES LIMITED (01242240)
- Charges for BRIGHTON COLLEGE SERVICES LIMITED (01242240)
- More for BRIGHTON COLLEGE SERVICES LIMITED (01242240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2014 | AP01 |
Appointment of The Rt. Hon. Sir Arthur Nicholas Winston Soames as a director on 18 July 2014
|
|
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
09 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Lindsay Tomlinson as a director | |
21 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
02 May 2013 | AA | Full accounts made up to 31 July 2012 | |
21 Dec 2012 | AP03 | Appointment of Mr Alan James Bradshaw as a secretary | |
21 Dec 2012 | TM02 | Termination of appointment of Anne Riley as a secretary | |
12 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
26 Apr 2012 | AA | Full accounts made up to 31 July 2011 | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from Brighton College Eastern Rd Brighton West Sussex BN2 0AL on 24 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Richard James Cairns on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Paul Trevor Westbrook on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Lindsay Peter Tomlinson on 23 May 2011 | |
21 Apr 2011 | AA | Full accounts made up to 31 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
19 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
24 Mar 2010 | AP01 | Appointment of Lindsay Peter Tomlinson as a director | |
02 Mar 2010 | AP01 | Appointment of Mr Paul Trevor Westbrook as a director | |
02 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Ruscoe Miller on 2 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Mrs Anne Charlotte Riley on 2 March 2010 | |
02 Nov 2009 | AP03 | Appointment of Mrs Anne Charlotte Riley as a secretary | |
28 Aug 2009 | 288b | Appointment terminated director roger jones |