- Company Overview for BRIGHTON WORKS LIMITED (11592384)
- Filing history for BRIGHTON WORKS LIMITED (11592384)
- People for BRIGHTON WORKS LIMITED (11592384)
- Charges for BRIGHTON WORKS LIMITED (11592384)
- More for BRIGHTON WORKS LIMITED (11592384)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
23 Sep 2022 | AD01 | Registered office address changed from Suite 30 Horse Fair Banbury OX16 0BW England to Bloxham Mill Barford Road Bloxham Banbury OX15 4FF on 23 September 2022 | |
13 Jul 2022 | MR01 | Registration of charge 115923840002, created on 1 July 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Patrick Julian Bradshaw on 1 December 2021 | |
17 Jan 2022 | PSC05 | Change of details for Bradshaw Property Holdings Limited as a person with significant control on 1 December 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite 30 Horse Fair Banbury OX16 0BW on 17 January 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
08 Oct 2021 | CH01 | Director's details changed for Mr Patrick Julian Bradshaw on 10 September 2021 | |
07 Sep 2021 | MA | Memorandum and Articles of Association | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | MR01 | Registration of charge 115923840001, created on 24 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Peter Francis White as a director on 24 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Charles Dominic Bamford Sandy as a director on 24 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Patrick Julian Bradshaw on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
05 Aug 2021 | PSC05 | Change of details for Bradshaw Property Holdings Limited as a person with significant control on 2 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | PSC01 | Notification of Charles Dominic Bamford Sandy as a person with significant control on 27 September 2018 | |
30 Jun 2021 | PSC01 | Notification of Peter Francis White as a person with significant control on 27 September 2018 | |
22 Dec 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates |