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

Bristol Mansions (Brighton) Limited

Documents

Total Documents104
Total Pages280

Filing History

26 September 2023Confirmation statement made on 13 September 2023 with updates
16 June 2023Termination of appointment of Patricia Anne Beatty as a director on 15 June 2023
16 June 2023Termination of appointment of Stella Claire Kane as a director on 15 June 2023
15 February 2023Micro company accounts made up to 24 December 2022
22 October 2022Confirmation statement made on 13 September 2022 with no updates
22 February 2022Micro company accounts made up to 24 December 2021
10 October 2021Confirmation statement made on 13 September 2021 with no updates
2 February 2021Micro company accounts made up to 24 December 2020
13 September 2020Termination of appointment of Nigel Coxon as a director on 1 September 2020
13 September 2020Confirmation statement made on 13 September 2020 with no updates
10 March 2020Micro company accounts made up to 24 December 2019
1 October 2019Confirmation statement made on 13 September 2019 with no updates
12 February 2019Micro company accounts made up to 24 December 2018
16 September 2018Confirmation statement made on 13 September 2018 with no updates
3 March 2018Micro company accounts made up to 24 December 2017
14 September 2017Registered office address changed from C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex England to Bristol Mansions 19-20 Sussex Square Brighton East Sussex BN2 5AA on 14 September 2017
14 September 2017Registered office address changed from C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex England to Bristol Mansions 19-20 Sussex Square Brighton East Sussex BN2 5AA on 14 September 2017
13 September 2017Director's details changed for Miss Patricia Anne Beatty on 13 September 2017
13 September 2017Confirmation statement made on 13 September 2017 with updates
13 September 2017Director's details changed for Ms Stella Claire Kane on 13 September 2017
13 September 2017Confirmation statement made on 13 September 2017 with updates
13 September 2017Director's details changed for Mr Nigel Coxon on 13 September 2017
13 September 2017Director's details changed for Dr Peter William Larson-Disney on 13 September 2017
13 September 2017Director's details changed for Dr Peter William Larson-Disney on 13 September 2017
13 September 2017Director's details changed for Miss Patricia Anne Beatty on 13 September 2017
13 September 2017Director's details changed for Mr Nigel Coxon on 13 September 2017
13 September 2017Director's details changed for Ms Stella Claire Kane on 13 September 2017
23 August 2017Appointment of Ms Stella Claire Kane as a director on 20 August 2017
23 August 2017Appointment of Dr Peter William Larson-Disney as a director on 20 August 2017
23 August 2017Appointment of Dr Peter William Larson-Disney as a director on 20 August 2017
23 August 2017Appointment of Ms Stella Claire Kane as a director on 20 August 2017
14 February 2017Micro company accounts made up to 24 December 2016
14 February 2017Micro company accounts made up to 24 December 2016
7 December 2016Registered office address changed from , Bristol Mansions 19-20 Sussex Square, Brighton, East Sussex, BN2 5AA to C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex on 7 December 2016
7 December 2016Registered office address changed from , Bristol Mansions 19-20 Sussex Square, Brighton, East Sussex, BN2 5AA to C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex on 7 December 2016
6 December 2016Termination of appointment of Patricia Rose Slattery as a director on 1 December 2016
6 December 2016Termination of appointment of Ivo Belajic as a director on 1 December 2016
6 December 2016Confirmation statement made on 26 October 2016 with updates
6 December 2016Termination of appointment of Patricia Rose Slattery as a director on 1 December 2016
6 December 2016Termination of appointment of Ivo Belajic as a director on 1 December 2016
6 December 2016Confirmation statement made on 26 October 2016 with updates
18 April 2016Accounts for a dormant company made up to 24 December 2015
18 April 2016Accounts for a dormant company made up to 24 December 2015
30 October 2015Current accounting period shortened from 31 December 2015 to 24 December 2015
30 October 2015Current accounting period shortened from 31 December 2015 to 24 December 2015
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
30 March 2015Appointment of Mr Nigel Coxon as a director on 1 February 2015
30 March 2015Appointment of Mr Nigel Coxon as a director on 1 February 2015
30 March 2015Appointment of Mr Nigel Coxon as a director on 1 February 2015
27 February 2015Accounts for a dormant company made up to 31 December 2014
27 February 2015Accounts for a dormant company made up to 31 December 2014
9 February 2015Appointment of Mr Ivo Belajic as a director on 1 February 2015
9 February 2015Termination of appointment of Ben William Steeden as a director on 1 February 2015
9 February 2015Termination of appointment of Ben William Steeden as a director on 1 February 2015
9 February 2015Appointment of Mr David Bernard Roger as a director on 1 February 2015
9 February 2015Termination of appointment of Ben William Steeden as a director on 1 February 2015
9 February 2015Appointment of Mr Ivo Belajic as a director on 1 February 2015
9 February 2015Appointment of Mr Ivo Belajic as a director on 1 February 2015
9 February 2015Appointment of Mr David Bernard Roger as a director on 1 February 2015
9 February 2015Appointment of Mr David Bernard Roger as a director on 1 February 2015
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 November 2014Termination of appointment of Paul Edward Sneath as a director on 1 November 2014
18 November 2014Termination of appointment of Paul Edward Sneath as a director on 1 November 2014
18 November 2014Termination of appointment of Paul Edward Sneath as a director on 1 November 2014
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
21 January 2014Accounts for a dormant company made up to 31 December 2013
21 January 2014Accounts for a dormant company made up to 31 December 2013
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
22 April 2013Accounts for a dormant company made up to 31 December 2012
22 April 2013Accounts for a dormant company made up to 31 December 2012
17 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012
17 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
9 May 2012Accounts for a dormant company made up to 31 October 2011
9 May 2012Accounts for a dormant company made up to 31 October 2011
1 November 2011Registered office address changed from Flat 1 Bristol Mansion S 19-20 Sussex Square Brighton BN2 5AA United Kingdom on 1 November 2011
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
1 November 2011Registered office address changed from , Flat 1 Bristol Mansion S, 19-20 Sussex Square, Brighton, BN2 5AA, United Kingdom on 1 November 2011
1 November 2011Registered office address changed from , Flat 1 Bristol Mansion S, 19-20 Sussex Square, Brighton, BN2 5AA, United Kingdom on 1 November 2011
1 November 2011Registered office address changed from Flat 1 Bristol Mansion S 19-20 Sussex Square Brighton BN2 5AA United Kingdom on 1 November 2011
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
23 August 2011Appointment of Mr Ben William Steeden as a director
23 August 2011Appointment of Mr Ben William Steeden as a director
18 November 2010Termination of appointment of Paul Sneath as a director
18 November 2010Termination of appointment of Paul Sneath as a director
18 November 2010Termination of appointment of Paul Sneath as a director
18 November 2010Termination of appointment of Paul Sneath as a director
15 November 2010Appointment of Ms Patricia Rose Slattery as a director
15 November 2010Appointment of Ms Patricia Rose Slattery as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
3 November 2010Appointment of Mr Paul Edward Sneath as a director
2 November 2010Termination of appointment of Graham Stephens as a director
2 November 2010Termination of appointment of Graham Stephens as a director
2 November 2010Appointment of Miss Patricia Anne Beatty as a director
2 November 2010Appointment of Miss Patricia Anne Beatty as a director
26 October 2010Incorporation
26 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing