- Company Overview for BRIGHTON BOOK FESTIVAL CIC (13855823)
- Filing history for BRIGHTON BOOK FESTIVAL CIC (13855823)
- People for BRIGHTON BOOK FESTIVAL CIC (13855823)
- More for BRIGHTON BOOK FESTIVAL CIC (13855823)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
22 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
10 Oct 2024 | RP04AP01 | Second filing for the appointment of Mr John Mayford as a director | |
08 Oct 2024 | PSC01 | Notification of John Mayford as a person with significant control on 1 December 2023 | |
17 Jul 2024 | CH01 | Director's details changed for Ms Althea Patricia Wolfe on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr John Mayford on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Ms Carolynn Anastasia Bain on 17 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Ms Althea Patricia Wolfe as a person with significant control on 17 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Ms Carolynn Anastasia Bain as a person with significant control on 17 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from C/O West & Berry, Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 17 July 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
15 Jan 2024 | AP01 |
Appointment of Mr John Mayford as a director on 1 December 2023
|
|
27 Nov 2023 | AD01 | Registered office address changed from 5 Warmdene Road Brighton East Sussex BN1 8NL England to C/O West & Berry, Mocatta House Trafalgar Place Brighton BN1 4DU on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from 5 5 Warmdene Road Brighton East Sussex BN1 8NL England to 5 Warmdene Road Brighton East Sussex BN1 8NL on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from 48 Upper North Street Brighton BN1 3FH England to 5 5 Warmdene Road Brighton East Sussex BN1 8NL on 27 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Ruth Wainwright as a director on 21 November 2023 | |
27 Nov 2023 | PSC07 | Cessation of Ruth Wainwright as a person with significant control on 31 August 2023 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Ms Carolynn Anastasia Bain on 30 August 2023 | |
30 Aug 2023 | PSC04 | Change of details for Ms Carolynn Anastasia Bain as a person with significant control on 30 August 2023 | |
08 Feb 2023 | AP01 | Appointment of Ms Althea Patricia Wolfe as a director on 8 February 2023 | |
08 Feb 2023 | PSC01 | Notification of Althea Patricia Leonie Wolfe as a person with significant control on 8 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
30 Jan 2022 | PSC01 | Notification of Carolynn Anastasia Bain as a person with significant control on 18 January 2022 | |
30 Jan 2022 | PSC01 | Notification of Ruth Wainwright as a person with significant control on 18 January 2022 |