Advanced company searchLink opens in new window

BRIGHTON ROOSTS LIMITED

Company number 12017483

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)
21 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Oct 2022 PSC04 Change of details for Mr David Ellis as a person with significant control on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr David Ellis on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 PSC07 Cessation of Catherine Louise Ellis as a person with significant control on 22 June 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 TM01 Termination of appointment of Catherine Louise Ellis as a director on 22 June 2021
24 May 2021 PSC04 Change of details for Miss Catherine Louise Ellis as a person with significant control on 24 May 2019
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2021 PSC01 Notification of David Ellis as a person with significant control on 24 May 2019
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
11 May 2020 PSC04 Change of details for Miss Catherine Louise Ellis as a person with significant control on 8 February 2020
11 May 2020 PSC04 Change of details for Miss Catherine Louise Ellis as a person with significant control on 7 February 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 CH01 Director's details changed for Mr David Ellis on 8 February 2020
06 May 2020 CH01 Director's details changed for Mr David Ellis on 7 February 2020
07 Jun 2019 AP01 Appointment of Mr David Ellis as a director on 24 May 2019
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-24
  • GBP 1