- Company Overview for BRIGHTON MANAGEMENT LIMITED (02998268)
- Filing history for BRIGHTON MANAGEMENT LIMITED (02998268)
- People for BRIGHTON MANAGEMENT LIMITED (02998268)
- Charges for BRIGHTON MANAGEMENT LIMITED (02998268)
- More for BRIGHTON MANAGEMENT LIMITED (02998268)
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
|
|
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
|
|
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
|