BRIGHTON AND HOVE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA SILVER

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT BOWDEN / 28/06/2018

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 285 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 6JH ENGLAND

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWDEN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOANNE SILVER / 01/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BOWDEN

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWDEN / 08/05/2006

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SILVER / 08/05/2006

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 285 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 6JH

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information