Advanced company searchLink opens in new window

BRIGHTON SITE MANAGEMENT LIMITED

Company number 09033544

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)
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
30 Oct 2018 AP01 Appointment of Mrs Janet Douglas as a director on 30 October 2018
03 Oct 2018 TM01 Termination of appointment of Jane Marie Milton as a director on 27 September 2018
12 Sep 2018 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6
12 May 2016 CH01 Director's details changed for Mr Gregory Thomas Carson on 1 May 2016
05 May 2016 AP01 Appointment of Mr Robin Brian Padgett as a director on 30 April 2016
30 Apr 2016 AP01 Appointment of Mrs. Sau Yoke Watson as a director on 30 April 2016
30 Apr 2016 AP01 Appointment of Mr Gregory Thomas Carson as a director on 30 April 2016
30 Apr 2016 AP01 Appointment of Professor Ian John Russell as a director on 30 April 2016
29 Apr 2016 AD01 Registered office address changed from 19 Bristol Gardens Brighton East Sussex BN2 5JR England to 19 Bristol Gardens Brighton East Sussex BN2 5JR on 29 April 2016
29 Apr 2016 AP01 Appointment of Mrs Jane Marie Milton as a director on 29 April 2016
29 Apr 2016 AP03 Appointment of Mrs Susan Lesley Browning as a secretary on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 19 Bristol Gardens Brighton East Sussex BN2 5JR on 29 April 2016
21 Jan 2016 TM01 Termination of appointment of Terence John Allum as a director on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Jonathan Chay Allum as a director on 21 January 2016
21 Jan 2016 TM02 Termination of appointment of Kathleen Lucy Allum as a secretary on 21 January 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6