Advanced company searchLink opens in new window

REISS (BRIGHTON) LIMITED

Company number 05924057

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)
12 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
28 Mar 2024 TM01 Termination of appointment of Rosemary June Reiss as a director on 22 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
23 Sep 2022 AD02 Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU
22 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jun 2022 AP01 Appointment of Mr Darren Russell Reiss as a director on 23 June 2022
02 Mar 2022 PSC05 Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022
14 Jan 2022 CERTNM Company name changed brighton no.1 LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
21 Dec 2021 PSC02 Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021
21 Dec 2021 PSC07 Cessation of David Anthony Reiss as a person with significant control on 17 December 2021
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
15 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
30 Jan 2020 AD02 Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Mrs Rosemary June Reiss on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr David Anthony Reiss on 31 July 2018
31 Jul 2018 PSC04 Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from Reiss Building 12 Picton Place London W1U 1BW England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL