Download leads from Nexok and grow your business. Find out more

Brighton Director Limited

Documents

Total Documents111
Total Pages260

Filing History

17 July 2017Director's details changed for Mr Andrew Simon Davis on 24 February 2017
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017
15 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
25 April 2017Accounts for a dormant company made up to 31 March 2017
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
19 December 2016Confirmation statement made on 16 December 2016 with updates
30 November 2016Accounts for a dormant company made up to 31 March 2016
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
1 December 2015Accounts for a dormant company made up to 31 March 2015
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
28 November 2014Accounts for a dormant company made up to 31 March 2014
3 January 2014Accounts for a dormant company made up to 31 March 2013
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
3 June 2013Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013
3 June 2013Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013
3 May 2013Appointment of Mr David Malcolm Kaye as a secretary
3 May 2013Appointment of Mr Andrew Simon Davis as a director
3 May 2013Termination of appointment of Martin Machan as a director
3 May 2013Appointment of Mr Neil Jonathan Dolby as a director
3 May 2013Appointment of Mr David Malcolm Kaye as a director
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
25 October 2012Registered office address changed from Midstall, Randolph's Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 25 October 2012
25 October 2012Accounts for a dormant company made up to 31 March 2012
19 December 2011Director's details changed for Mr Martin William Machan on 19 December 2011
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
21 June 2011Accounts for a dormant company made up to 31 March 2011
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
14 September 2010Accounts for a dormant company made up to 31 March 2010
8 January 2010Accounts for a dormant company made up to 31 March 2009
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
26 January 2009Appointment terminated secretary jimco LIMITED
26 January 2009Return made up to 16/12/08; full list of members
26 January 2009Appointment terminated director liana hendy
26 January 2009Accounts for a dormant company made up to 31 March 2008
18 January 2008Return made up to 16/12/07; full list of members
18 January 2008Accounts for a dormant company made up to 31 March 2007
1 November 2007Director's particulars changed
1 November 2007Secretary's particulars changed
15 September 2007Director resigned
12 April 2007New director appointed
23 March 2007Registered office changed on 23/03/07 from: 3 marlborough road lancing business park lancing sussex BN15 8UF
4 January 2007Return made up to 16/12/06; full list of members
13 November 2006Director resigned
13 November 2006Accounts for a dormant company made up to 31 March 2006
30 January 2006Return made up to 16/12/05; full list of members
30 January 2006Director resigned
30 January 2006Director's particulars changed
22 August 2005Accounts for a dormant company made up to 31 March 2005
14 April 2005New director appointed
14 April 2005New director appointed
22 December 2004Return made up to 16/12/04; full list of members
25 November 2004Accounts for a dormant company made up to 31 March 2004
7 October 2004Director resigned
9 February 2004Return made up to 16/12/03; full list of members
22 November 2003Accounts for a dormant company made up to 31 March 2003
15 August 2003Director's particulars changed
21 January 2003Return made up to 16/12/02; full list of members
2 November 2002Accounts for a dormant company made up to 31 March 2002
11 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Secretary's particulars changed
8 February 2002Accounts for a dormant company made up to 31 March 2001
5 December 2001Registered office changed on 05/12/01 from: 381 kingsway hove sussex BN3 4QD
22 August 2001Director's particulars changed
6 April 2001Director's particulars changed
14 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
14 December 2000Director resigned
16 November 2000Accounts for a dormant company made up to 31 March 2000
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 February 2000Return made up to 16/12/99; full list of members
6 February 2000Director resigned
6 February 2000Director resigned
10 January 2000New director appointed
8 July 1999New director appointed
11 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 June 1999Accounts for a dormant company made up to 31 March 1999
9 June 1999Director resigned
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 May 1999Accounts for a dormant company made up to 31 March 1998
19 April 1999Secretary resigned
19 April 1999Director resigned
19 April 1999Director's particulars changed
19 April 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Director resigned
10 February 1999Director resigned
18 September 1998New director appointed
16 April 1998New director appointed
19 December 1997Registered office changed on 19/12/97 from: 43 lawrence road hove east sussex BN3 5QE
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 December 1997Accounts for a dormant company made up to 31 March 1997
19 December 1997Return made up to 16/12/97; no change of members
19 December 1997Director resigned
11 November 1997Secretary resigned
11 November 1997New director appointed
11 August 1997New secretary appointed
9 June 1997New director appointed
6 June 1997Director's particulars changed
11 December 1996Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
6 November 1996New director appointed
21 October 1996Secretary resigned
21 October 1996New secretary appointed
21 October 1996Director resigned
8 August 1996Accounts for a dormant company made up to 31 March 1996
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 July 1996Director's particulars changed
26 March 1996New director appointed
12 January 1996Director resigned
5 January 1996Return made up to 16/12/95; no change of members
11 August 1995Accounts for a dormant company made up to 31 March 1995
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 October 1994Accounts for a dormant company made up to 31 March 1994
31 January 1994Memorandum and Articles of Association
16 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing