- Company Overview for BRIGHTON SPIRITS COMPANY LTD (08632159)
- Filing history for BRIGHTON SPIRITS COMPANY LTD (08632159)
- People for BRIGHTON SPIRITS COMPANY LTD (08632159)
- Charges for BRIGHTON SPIRITS COMPANY LTD (08632159)
- More for BRIGHTON SPIRITS COMPANY LTD (08632159)
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
|
|
16 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 April 2017
|
|
16 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
|
16 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2014
|
|
23 Jul 2018 | CS01 |
Confirmation statement made on 14 July 2018 with updates
|
|
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
|
|
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|