HOMES FOR THE CITY OF BRIGHTON & HOVE DESIGN & BUILD COMPANY LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

07/07/237 July 2023 Appointment of Ms Ellen Margaret Mcleay as a director on 2023-07-07

View Document

20/06/2320 June 2023 Appointment of Mr Andrei Nicholas Czolak as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Anne Christine Meadows as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of David Stuart Gibson as a director on 2023-06-20

View Document

23/02/2323 February 2023 Appointment of Ms Catherine Patricia Raynsford as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Ms Sharon Margaret Pearce as a director on 2023-02-22

View Document

17/01/2317 January 2023 Appointment of Ms Anne Christine Meadows as a director on 2023-01-03

View Document

16/01/2316 January 2023 Termination of appointment of Susan Joan Stockwell as a director on 2022-07-18

View Document

05/01/235 January 2023 Termination of appointment of Joanne Fielding-Cooke as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Mary Bridget Mears as a director on 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS GILLIANE MICHELLE WILLIAMS

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLCOCK

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS KATHERINE VICTORIA KROKOU

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MS SUSAN JOAN STOCKWELL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHYREL BROWN

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER ALLCOCK

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE MEADOWS

View Document

24/04/1924 April 2019 CORPORATE SECRETARY APPOINTED BRIGHTON & HOVE CITY COUNCIL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA CLAIRE WELSTEAD / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHYREL ANN BROWN / 16/11/2018

View Document

13/07/1813 July 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MISS CHYREL ANN BROWN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS SAMANTHA CLAIRE WELSTEAD

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID STUART GIBSON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS ANNE MEADOWS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS MARY BRIDGET MEARS

View Document

29/11/1729 November 2017 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