Advanced company searchLink opens in new window

BRIGHTON PROPERTY PARTNERS LIMITED

Company number 09883270

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)
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