Advanced company searchLink opens in new window

BRIGHTON ONE LIMITED

Company number 06034071

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)
30 Oct 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise loan of £499990 23/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 MR01 Registration of charge 060340710003, created on 20 October 2017
30 Oct 2017 MR01 Registration of charge 060340710004, created on 20 October 2017
07 Apr 2017 TM01 Termination of appointment of Rajinder Pal as a director on 4 April 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 MR01 Registration of charge 060340710002, created on 7 September 2016
19 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
09 Jan 2015 TM02 Termination of appointment of Kaushik Subramanian as a secretary on 20 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
20 May 2014 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH on 20 May 2014
07 May 2014 AP01 Appointment of Mr Hardeep Singh Gidda as a director
09 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 10
29 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 10
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
12 Jan 2012 MG01 Duplicate mortgage certificatecharge no:1
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1