BRIGHTON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
04/12/244 December 2024 | Final Gazette dissolved following liquidation |
23/06/2423 June 2024 | Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-06-05 |
09/09/239 September 2023 | Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY to 82 st. John Street London EC1M 4JN on 2023-09-09 |
19/08/2319 August 2023 | Statement of affairs |
19/08/2319 August 2023 | Appointment of a voluntary liquidator |
19/08/2319 August 2023 | Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 1st Floor 11 Bruton Street London W1J 6PY on 2023-08-19 |
19/08/2319 August 2023 | Resolutions |
19/08/2319 August 2023 | Resolutions |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
22/02/2322 February 2023 | Termination of appointment of John Norman Krieger as a director on 2023-02-22 |
22/02/2322 February 2023 | Cessation of John Norman Krieger as a person with significant control on 2023-02-22 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ASIF SUNKA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN KRIEGER / 24/04/2019 |
23/04/1923 April 2019 | DIRECTOR APPOINTED ASIF TAIYAB SUNKA |
16/04/1916 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJHASSAN TEHRANI / 16/04/2019 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018 |
05/06/185 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
04/06/184 June 2018 | SAIL ADDRESS CREATED |
20/04/1820 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050003 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089759050004 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX |
29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089759050003 |
10/07/1510 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050001 |
10/07/1510 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050002 |
14/04/1514 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJAHASSAN TEHRANI / 10/06/2014 |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, SECRETARY GERALDINE KRIEGER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014 |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089759050002 |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089759050001 |
09/06/149 June 2014 | SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER |
09/06/149 June 2014 | SECRETARY APPOINTED MRS SHIVA HADJAHASSAN TEHRANI |
09/06/149 June 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
03/04/143 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIGHTON DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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