Advanced company searchLink opens in new window

BRIGHTON MANAGEMENT LIMITED

Company number 02998268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
11 Dec 2017 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
11 Dec 2017 PSC07 Cessation of Capita Plc as a person with significant control on 3 November 2017
03 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
04 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
04 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
04 Nov 2014 AD01 Registered office address changed from 4 Queens Road Hersham Village Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014
01 Sep 2014 MA Memorandum and Articles of Association
14 May 2014 MR01 Registration of charge 029982680001
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014