BRIGHTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-06-05

View Document

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

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Resolutions

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of John Norman Krieger as a director on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of John Norman Krieger as a person with significant control on 2023-02-22

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF SUNKA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN KRIEGER / 24/04/2019

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED ASIF TAIYAB SUNKA

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJHASSAN TEHRANI / 16/04/2019

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018

View Document

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

View Document

04/06/184 June 2018 SAIL ADDRESS CREATED

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050003

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089759050004

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089759050003

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050001

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050002

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJAHASSAN TEHRANI / 10/06/2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE KRIEGER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089759050002

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089759050001

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS SHIVA HADJAHASSAN TEHRANI

View Document

09/06/149 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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