BRIGHTON PROPERTY PARTNERS LIMITED
Company number 09883270
- Company Overview for BRIGHTON PROPERTY PARTNERS LIMITED (09883270)
- Filing history for BRIGHTON PROPERTY PARTNERS LIMITED (09883270)
- People for BRIGHTON PROPERTY PARTNERS LIMITED (09883270)
- Charges for BRIGHTON PROPERTY PARTNERS LIMITED (09883270)
- More for BRIGHTON PROPERTY PARTNERS LIMITED (09883270)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
27 Feb 2024 | PSC02 | Notification of Candycorn Ltd as a person with significant control on 1 October 2023 | |
27 Feb 2024 | PSC07 | Cessation of Gavin William Hunter as a person with significant control on 1 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Aug 2020 | PSC07 | Cessation of Target Five Property Consultants Ltd as a person with significant control on 10 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Gavin William Hunter as a person with significant control on 10 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Andrew Babbyan as a director on 1 October 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Andrew Babbyan on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Carly Houston on 1 March 2020 | |
12 Dec 2019 | PSC05 | Change of details for Sorella Investment Solutions Ltd as a person with significant control on 12 December 2018 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr Andrew Babbyan on 6 December 2017 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Aug 2018 | MR01 | Registration of charge 098832700006, created on 10 August 2018 |