- Company Overview for PROUD BRIGHTON GALLERIES LIMITED (07270900)
- Filing history for PROUD BRIGHTON GALLERIES LIMITED (07270900)
- People for PROUD BRIGHTON GALLERIES LIMITED (07270900)
- Charges for PROUD BRIGHTON GALLERIES LIMITED (07270900)
- More for PROUD BRIGHTON GALLERIES LIMITED (07270900)
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) |
---|---|---|---|
26 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2020 | AA01 | Previous accounting period shortened from 27 September 2019 to 26 September 2019 | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 32 John Adam Street London WC2 6EP on 29 January 2020 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 072709000005, created on 23 May 2019 | |
30 May 2019 | MR01 | Registration of charge 072709000004, created on 24 May 2019 | |
04 Oct 2018 | PSC05 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
25 Jun 2018 | CS01 |
Confirmation statement made on 1 June 2018 with updates
|
|
25 Jun 2018 | PSC02 | Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 | |
25 Jun 2018 | PSC07 | Cessation of Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jun 2017 | CH01 | Director's details changed for Mr Alexander Edward Proud on 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates |