Advanced company searchLink opens in new window

BRIGHTON SPIRITS COMPANY LTD

Company number 08632159

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)
18 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
10 Dec 2020 TM01 Termination of appointment of Jonathan Cleeve Ray as a director on 22 September 2020
21 Aug 2020 AP01 Appointment of Ms Eleanor Camfield Dobing as a director on 29 May 2020
21 Aug 2020 CH01 Director's details changed for Ms Kathryn Melanie Kiele Caton on 1 November 2017
09 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
06 Dec 2019 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 6 December 2019
09 Oct 2019 MR04 Satisfaction of charge 086321590001 in full
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 14/07/2018
16 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2017
  • GBP 6,500
16 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • GBP 6,000
16 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 3,000
16 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2014
  • GBP 2,500
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 16/01/2019.
31 May 2018 PSC01 Notification of Nigel Lambe as a person with significant control on 6 April 2016
23 May 2018 PSC01 Notification of Kathy Caton as a person with significant control on 14 March 2018
23 May 2018 PSC07 Cessation of Nigel Peter Lambe as a person with significant control on 13 March 2018
16 Apr 2018 TM01 Termination of appointment of Nigel Peter Lambe as a director on 13 March 2018
16 Apr 2018 AD01 Registered office address changed from Unit 4, Wellington House Camden Street Portslade Brighton BN41 1DU England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 16 April 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
10 Oct 2017 SH02 Sub-division of shares on 1 July 2016
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 126,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 126,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2019.