BRIGHTON SEAFRONT REGENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

15/07/2515 July 2025 Accounts for a small company made up to 2023-08-31

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WADHWA / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WADHWA / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK WADHWA / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOICEY ROBINSON / 20/08/2020

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 148-150 ST JOHN STREET LONDON EC1V 4UD

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOICEY ROBINSON / 23/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOICEY ROBINSON / 07/08/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

17/10/1717 October 2017 CHANGE PERSON AS DIRECTOR

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WADHWA / 07/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK WADHWA / 07/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOICEY ROBINSON / 08/08/2016

View Document

22/09/1622 September 2016 Annual return made up to 9 August 2015 with full list of shareholders

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK WADHWA / 08/08/2016

View Document

08/09/168 September 2016 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/09/161 September 2016 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED TIMOTHY JOICEY ROBINSON

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR UTHARN AYUDVONSE

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MARK WADHWA

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR UTHAI AYUDVONGSE

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059010580002

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 09/08/11 NO CHANGES

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/10/1021 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 148-150 ST JOHN STREET LONDON EC1V 4UD

View Document

10/02/1010 February 2010 09/08/09 NO CHANGES

View Document

05/12/095 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 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