3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Appointment of Mr Damien Zasikowski as a director on 2024-12-17

View Document

24/09/2424 September 2024 Termination of appointment of Michael Byfield as a director on 2024-09-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Appointment of Miss Almudena Carbajo as a director on 2022-11-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 9 Isfield Road Brighton BN1 7FE England to 7 Lawnswood Station Road Beaconsfield Buckinghamshire HP9 1AB on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Bridie Beatrice Phillips as a director on 2021-11-19

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-30

View Document

27/12/2127 December 2021 Registered office address changed from 5 Rutherford House Packhorse Road Gerrards Cross SL9 8GZ England to 9 Isfield Road Brighton BN1 7FE on 2021-12-27

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS KATY PIRAYESH

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR DAMIEN ZASIKOWSKI

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 24/12/2019

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNER

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED CHRISTOPHER GARNER

View Document

26/05/1526 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDIE BEATRICE PHILLIPS / 23/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED MARK MICHAEL STEVENS

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 06/10/2014

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY PHILLIPS

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

15/06/1315 June 2013 Compulsory strike-off action has been discontinued

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIDIE BEATRICE PHILLIPS / 13/06/2013

View Document

13/06/1313 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY BRIDIE PHILLIPS

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O MS B PHILLIPS 50 GLOUCESTER DRIVE LONDON N4 2LN ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ZACHARY RAWLINSON

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDIE BEATRICE PHILLIPS / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY RAWLINSON / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PHILLIPS / 23/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FLAT 2 3 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER LINES

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: FLAT 5 3 QUEENS SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company