DAVID CLULOW BRIGHTON LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

18/06/1518 June 2015 03/01/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA MOLINARO

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

08/10/148 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED ANDREA FILLIPE MOLINARO

View Document

30/09/1330 September 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUIDFORD
SURREY
GU1 1UW

View Document

26/09/1326 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 29/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED JOHN DAVID WILLIAMS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/10/1015 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

05/09/065 September 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