BRIGHTON AND HOVE MUSIC FOR CONNECTION CIC

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Annita Mossop as a director on 2023-03-31

View Document

13/06/2313 June 2023 Cessation of Annita Mossop as a person with significant control on 2023-03-31

View Document

13/06/2313 June 2023 Cessation of Ruth Katherine Williams as a person with significant control on 2023-03-31

View Document

13/06/2313 June 2023 Notification of Esther Gill as a person with significant control on 2022-09-20

View Document

13/06/2313 June 2023 Termination of appointment of Ruth Katherine Williams as a director on 2023-03-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2210 December 2022 Cessation of Richard Page as a person with significant control on 2022-10-06

View Document

10/12/2210 December 2022 Termination of appointment of Richard Page as a director on 2022-10-06

View Document

10/11/2210 November 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

29/09/2229 September 2022 Appointment of Ms Esther Gill as a director on 2022-09-20

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Termination of appointment of Emma Melanie Welsh as a director on 2021-07-28

View Document

28/07/2128 July 2021 Notification of Annita Mossop as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Isabel Mary Emerson as a director on 2021-07-28

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 11A ROUND HILL CRESCENT BRIGHTON BN2 3FQ

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS RUTH KATHERINE WILLIAMS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMY HILL

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/04/1617 April 2016 09/04/16 NO MEMBER LIST

View Document

06/11/156 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MS EMMA MELANIE WELSH

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE HILL / 16/01/2015

View Document

11/04/1511 April 2015 09/04/15 NO MEMBER LIST

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MARY EMERSON / 01/04/2015

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROLLAND PROPERTIES LTD


  • 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