WHOOPSADAISY BRIGHTON

Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Grant Jason Jennings on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Michelle Donna-Marie Westbury on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr William James Timothy Fenton on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr William James Timothy Fenton as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Grant Jason Jennings as a person with significant control on 2025-03-06

View Document

03/10/243 October 2024 Change of details for Mr William James Timothy Fenton as a person with significant control on 2024-10-03

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Frederick Giovanni Maria St George as a director on 2024-05-14

View Document

18/06/2418 June 2024 Director's details changed for Mr Frederick Giovanni Maria St George on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Jason Bolton as a director on 2024-03-06

View Document

18/06/2418 June 2024 Notification of Frederick St George as a person with significant control on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Helen Theresa Palmer as a director on 2020-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/1813 December 2018 DIRECTOR APPOINTED MR GRANT JASON JENNINGS

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WESTBURY

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAGDOLINA KOVACS

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM HOP HOUSE 41 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE

View Document

29/03/1829 March 2018 CESSATION OF MAGDOLINA KOVACS AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

01/11/161 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS MAGDOLINA KOVACS

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ORRELL

View Document

29/10/1529 October 2015 23/08/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE WHITTINGHAM

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE WHITTINGHAM

View Document

06/10/156 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 23/08/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR WILLIAM JAMES TIMOTHY FENTON

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PAUL JAMES

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED HELEN THERESA PALMER

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY NINA HOLLAND

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR NINA HOLLAND

View Document

19/09/1319 September 2013 23/08/13 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 23/08/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR MIKE WHITTINGHAM

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 23/08/11 NO MEMBER LIST

View Document

02/11/102 November 2010 23/08/10 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA HOLLAND / 01/10/2009

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM HOP HOUSE 41 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

14/08/0914 August 2009 ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED THE BRIAN HOLLAND CHARITABLE COMPANY CERTIFICATE ISSUED ON 13/08/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 23/08/08

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 27 WITHDEAN ROAD BRIGHTON BN1 5BL

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE MORRIS

View Document

13/11/0813 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ELAINE MORRIS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 75 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

23/07/0823 July 2008 SECRETARY APPOINTED NINA VICTORIA HOLLAND

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JONATHAN WARBURTON ORRELL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLAND

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY VINCENT HOLLAND

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 23/08/03

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 ANNUAL RETURN MADE UP TO 23/08/01

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED THE BRIAN HOLLAND COMPANY CERTIFICATE ISSUED ON 30/11/00

View Document

09/11/009 November 2000 ADOPT MEM AND ARTS 15/10/00

View Document

28/09/0028 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

23/08/0023 August 2000 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