BRIGHTON & HOVE ALBION HOLDINGS LIMITED
Company number 02849319
- Company Overview for BRIGHTON & HOVE ALBION HOLDINGS LIMITED (02849319)
- Filing history for BRIGHTON & HOVE ALBION HOLDINGS LIMITED (02849319)
- People for BRIGHTON & HOVE ALBION HOLDINGS LIMITED (02849319)
- Charges for BRIGHTON & HOVE ALBION HOLDINGS LIMITED (02849319)
- More for BRIGHTON & HOVE ALBION HOLDINGS LIMITED (02849319)
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) |
---|---|---|---|
02 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
19 Jun 2014 | MR01 | Registration of charge 028493190010 | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
11 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Robert Francis Comer on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Paul Barber on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Raymond Alexander Bloom on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Anthony Grant Bloom on 23 November 2013 | |
28 Nov 2013 | CH03 | Secretary's details changed for Mr Robert Francis Comer on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Peter Winston Patrick Godfrey on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Martin John Perry on 23 October 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Derek Leonard Chapman on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Adam Stephen Franks on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Marc Louis Sugarman on 23 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr David Andrew Jones on 23 November 2013 | |
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 22 October 2013
|
|
10 Oct 2013 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 10 October 2013 | |
06 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
19 Mar 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
19 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
19 Sep 2012 | AP01 | Appointment of Mr Paul Barber as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Kenneth Brown as a director |