BRIGHTON & BECK PROPERTY GROUP LTD
Company number SC619714
- Company Overview for BRIGHTON & BECK PROPERTY GROUP LTD (SC619714)
- Filing history for BRIGHTON & BECK PROPERTY GROUP LTD (SC619714)
- People for BRIGHTON & BECK PROPERTY GROUP LTD (SC619714)
- More for BRIGHTON & BECK PROPERTY GROUP LTD (SC619714)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Daniel Richard Beck as a person with significant control on 19 September 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 2.8, 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 23a St. James Avenue East Kilbride Glasgow G74 5QD on 8 June 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
25 Feb 2022 | PSC04 | Change of details for Mr Daniel Richard Beck as a person with significant control on 5 January 2022 | |
17 Dec 2021 | TM01 | Termination of appointment of Graham Thomas Kennedy as a director on 17 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Graham Thomas Kennedy as a person with significant control on 17 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Daniel Richard Beck as a director on 16 December 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 25B St James Retail Park Hairmyres East Kilbride G74 5QD Scotland to Unit 2.8, 1 Redwood Crescent East Kilbride Glasgow G74 5PA on 21 December 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Graham Thomas Kennedy on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Graham Thomas Kennedy as a person with significant control on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Daniel Richard Beck as a person with significant control on 4 March 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to 25B St James Retail Park Hairmyres East Kilbride G74 5QD on 31 January 2020 | |
29 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
14 Nov 2019 | PSC07 | Cessation of Mark William Dempsie as a person with significant control on 8 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 26 Strathyre Gardens East Kilbride G75 8GP Scotland to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Mark William Dempsie as a director on 8 October 2019 |