THE BRIGHTON HALF LIMITED

07042253
10 BEVENDEAN ROAD BRIGHTON BN2 4DE

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2024 dissolution Dissolution Application Strike Off Company 6 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 officers Termination of appointment of director (Jayne Teresa Phoenix) 1 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Paul James Hilly) 2 Buy now
28 Jun 2023 officers Appointment of director (Mr Paul James Hilly) 2 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 2 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 officers Termination of appointment of director (Lynette Mary Lowndes) 1 Buy now
24 Sep 2019 officers Appointment of director (Ms Jayne Teresa Phoenix) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Simon Alexander Harding Dowe) 1 Buy now
21 Dec 2017 officers Appointment of director (Ms Lynette Mary Lowndes) 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 officers Termination of appointment of secretary (Laura Elisabeth Ruth Mcleod-Turner) 1 Buy now
11 May 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 9 Buy now
03 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 officers Appointment of secretary (Miss Laura Elisabeth Ruth Mcleod-Turner) 1 Buy now
26 Nov 2013 officers Termination of appointment of secretary (Amanda Tyler) 1 Buy now
23 Jul 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 officers Appointment of director (Mr Simon Alexander Harding Dowe) 2 Buy now
05 Dec 2012 officers Termination of appointment of director (David Langley) 1 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Change of particulars for secretary (Mrs Amanda Tyler) 1 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 4 Buy now
17 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
14 Oct 2009 incorporation Incorporation Company 23 Buy now