Advanced company searchLink opens in new window

BRIGHTON GRAND HOTEL OPERATIONS LIMITED

Company number 08935930

Filter by category

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)
03 Jul 2025 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 201
24 Jun 2025 CS01 Confirmation statement made on 3 April 2025 with updates
04 Apr 2025 AD02 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Leonardo Hotel Birmingham Broad Street Birmingham B1 2HQ
03 Apr 2025 CS01 Confirmation statement made on 28 February 2025 with updates
13 Nov 2024 AP03 Appointment of Mr Emmet Bergin as a secretary on 12 November 2024
15 Oct 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 TM02 Termination of appointment of Michelle Mullins as a secretary on 26 June 2024
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 201
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 22/08/2023
29 Aug 2023 CAP-SS Solvency Statement dated 09/08/23
29 Aug 2023 SH20 Statement by Directors
30 May 2023 AA01 Current accounting period extended from 15 September 2023 to 31 December 2023
30 May 2023 CH01 Director's details changed for Mr Ronen Erwin Nissenbaum on 2 May 2023
15 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2023 MA Memorandum and Articles of Association
10 May 2023 MR01 Registration of charge 089359300002, created on 2 May 2023
05 May 2023 MR01 Registration of charge 089359300001, created on 2 May 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 201
03 May 2023 AD01 Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY to 245 Broad Street Birmingham B1 2HQ on 3 May 2023
03 May 2023 TM01 Termination of appointment of Guy Howard Weston as a director on 2 May 2023
02 May 2023 PSC07 Cessation of Wittington Investments Limited as a person with significant control on 2 May 2023
02 May 2023 TM01 Termination of appointment of George Garfield Weston as a director on 2 May 2023
02 May 2023 AP03 Appointment of Ms Michelle Mullins as a secretary on 2 May 2023
02 May 2023 PSC01 Notification of David Fattal as a person with significant control on 2 May 2023