- Company Overview for BRIGHTON JAZZ CLUB (01875483)
- Filing history for BRIGHTON JAZZ CLUB (01875483)
- People for BRIGHTON JAZZ CLUB (01875483)
- More for BRIGHTON JAZZ CLUB (01875483)
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) |
---|---|---|---|
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 | Annual return made up to 1 February 2015 no member list | |
02 Feb 2015 | CH01 | Director's details changed for Nicholas Fredrick Candlin on 29 January 2015 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Ralph Erle as a director | |
01 Feb 2014 | AR01 | Annual return made up to 1 February 2014 no member list | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 1 February 2013 no member list | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 no member list | |
01 Feb 2012 | CH01 | Director's details changed for Nicholas Fredrick Candlin on 1 February 2012 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 1 February 2011 no member list | |
16 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 1 February 2010 no member list | |
01 Feb 2010 | CH01 | Director's details changed for Anna Tabor on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Tim Haillay on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for John Adrian Styles on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for David Leslie Gravett on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for John Robert Rowland on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Nicholas Fredrick Candlin on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Ralph David Erle on 1 February 2010 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |