- Company Overview for BRIGHTON ROOSTS LIMITED (12017483)
- Filing history for BRIGHTON ROOSTS LIMITED (12017483)
- People for BRIGHTON ROOSTS LIMITED (12017483)
- More for BRIGHTON ROOSTS LIMITED (12017483)
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
Statement of capital on 2019-05-24
|