BRIGHTON STUDENT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-08-15

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/01/2422 January 2024 Notification of Brighton Developments Group Ltd as a person with significant control on 2019-07-15

View Document

22/01/2422 January 2024 Director's details changed for Mr John Michael Blackburn-Panteli on 2023-03-30

View Document

22/01/2422 January 2024 Director's details changed for Mrs Nicola Joy Blackburn-Panteli on 2023-03-30

View Document

22/01/2422 January 2024 Secretary's details changed for Mr John Michael Blackburn-Panteli on 2023-03-30

View Document

22/01/2422 January 2024 Cessation of Nicola Joy Blackburn-Panteli as a person with significant control on 2019-07-15

View Document

22/01/2422 January 2024 Cessation of John Michael Blackburn-Panteli as a person with significant control on 2019-07-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Registered office address changed from C/O North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099973010003

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 SHARE FOR SHARE EXCHANGE/SHARE TRANSFER 15/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JOY BLACKBURN-PANTELI / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BLACKBURN-PANTELI / 02/11/2018

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BLACKBURN-PANTELI / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BLACKBURN-PANTELI / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOY BLACKBURN-PANTELI / 02/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BLACKBURN-PANTELI / 29/11/2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099973010002

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099973010001

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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