Advanced company searchLink opens in new window

BRIGHTON COMMUNITY FIBRE LIMITED

Company number 12201581

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)
11 Feb 2025 AA Micro company accounts made up to 30 September 2024
05 Nov 2024 AD01 Registered office address changed from C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton East Sussex BN1 1HG United Kingdom to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 5 November 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 PSC04 Change of details for Mr Leo John Brown as a person with significant control on 20 July 2023
19 Mar 2024 PSC01 Notification of Mark Mason as a person with significant control on 20 July 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 AP01 Appointment of Mr Mark Edward William Mason as a director on 11 January 2023
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 September 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
15 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
05 Jan 2021 AD01 Registered office address changed from 5 Bartholomews Brighton BN1 1HG United Kingdom to C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton East Sussex BN1 1HG on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Leo John Brown on 5 January 2021
05 Jan 2021 PSC04 Change of details for Mr Leo John Brown as a person with significant control on 5 January 2021
19 Nov 2020 PSC04 Change of details for Mr Leo Brown as a person with significant control on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Leo Brown on 19 November 2020
20 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
15 Sep 2020 PSC04 Change of details for Mr Leo Brown as a person with significant control on 15 September 2020
26 Nov 2019 PSC07 Cessation of Peter Eyres as a person with significant control on 22 November 2019
26 Nov 2019 TM01 Termination of appointment of Peter Eyres as a director on 22 November 2019
11 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-11
  • GBP 2