Advanced company searchLink opens in new window

BRIGHTON DIRECTOR LIMITED

Company number 02774156

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
21 Dec 2017 PSC05 Change of details for Stanley Davis Group Limited as a person with significant control on 27 February 2017
15 Dec 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
17 Jul 2017 CH01 Director's details changed for Mr Andrew Simon Davis on 24 February 2017
16 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
15 May 2017 CH03 Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017
10 May 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Feb 2017 AD01 Registered 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 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
03 Jun 2013 AD01 Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013
03 May 2013 TM01 Termination of appointment of Martin Machan as a director
03 May 2013 AP01 Appointment of Mr Neil Jonathan Dolby as a director
03 May 2013 AP01 Appointment of Mr Andrew Simon Davis as a director
03 May 2013 AP03 Appointment of Mr David Malcolm Kaye as a secretary