THE EXCELSIOR (BRIGHTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Register inspection address has been changed from Sunrise 24 Carden Avenue Brighton BN1 8NA England to 43 Church Road Hove East Sussex BN3 2BE

View Document

20/07/2320 July 2023 Termination of appointment of Alan Kenneth Young as a director on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England to 43 Church Road Hove East Sussex BN3 2BE on 2023-07-20

View Document

06/07/236 July 2023 Appointment of Mr David Michael Bradley as a director on 2023-07-05

View Document

06/07/236 July 2023 Appointment of Mr Stuart David Girling as a secretary on 2023-07-05

View Document

06/07/236 July 2023 Termination of appointment of Alan Kenneth Young as a secretary on 2023-07-05

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR STUART DAVID GIRLING

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOODS

View Document

13/09/1913 September 2019 SAIL ADDRESS CHANGED FROM: THE PRIORY 68 LONDON ROAD PATCHAM BRIGHTON BN1 8QT ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 24 CARDEN AVENUE BRIGHTON BN1 8NA ENGLAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 68 THE PRIORY, LONDON ROAD PATCHAM BRIGHTON BN1 8QT ENGLAND

View Document

14/08/1714 August 2017 SAIL ADDRESS CREATED

View Document

14/08/1714 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 24 CARDEN AVENUE BRIGHTON BN1 8NA

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MARK ROBERT WOODS

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR ALAN KENNETH YOUNG

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 SECRETARY APPOINTED PETER HOWARD RICHARDSON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEEBLES

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PEEBLES

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 14 THE EXCELSIOR LONDON ROAD, PATCHAM BRIGHTON EAST SUSSEX BN1 8QX

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BASIL THORLEY

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ALAN KENNETH YOUNG

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAX FOULDS

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL WILLIAM CLAYTON THORLEY / 30/07/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM FLAT 14, THE EXCELSIOR, LONDON ROAD, PATCHAM BRIGHTON EAST SUSSEX BN1 8QX

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX EDWARD FOULDS / 30/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD RICHARDSON / 30/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEEBLES / 30/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID PEEBLES

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 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