Advanced company searchLink opens in new window

PROUD BRIGHTON GALLERIES LIMITED

Company number 07270900

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 21/09/22
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