15 RUSSELL SQUARE 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
31/07/2531 July 2025 NewAppointment of Ms Bryony Grace Mitchell as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Susan Patricia Kidd as a director on 2025-07-03

View Document

30/07/2530 July 2025 NewRegistered office address changed from 7 Lucerne Road Brighton BN1 6GH England to 14 the Oval Dymchurch Romney Marsh TN29 0LR on 2025-07-30

View Document

25/06/2525 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Miss Farah Audrey Jafferji on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Bruce Andrew Campbell on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR PAUL CHARLES RATCHFORD

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

26/03/1826 March 2018 SECRETARY APPOINTED MR MICHAEL JOHN BYFIELD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY WALSH

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 17 BEACH ROAD NEWHAVEN EAST SUSSEX BN9 0DA

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 01/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/12/138 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/12/129 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

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

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RODNEY GILL MARTIN / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANDREW CAMPBELL / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA KIDD / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN / 01/09/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR NITA MARTIN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR PATRICK RODNEY GILL MARTIN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MRS NITA MARTIN

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 7 LUCERNE ROAD BRIGHTON EAST SUSSEX BN1 6GH

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 15A RUSSELL SQUARE BRIGHTON EAST SUSSEX BN1 2EE

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/08/9931 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

10/08/9910 August 1999 FIRST GAZETTE

View Document

18/09/9818 September 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 S366A DISP HOLDING AGM 01/12/95

View Document

11/12/9411 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/02/9418 February 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 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