THE SQUARE BRIGHTON LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Adam Irwin as a director on 2024-09-20

View Document

25/09/2425 September 2024 Appointment of Ms Deborah Jane Bird as a director on 2024-09-20

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

08/04/248 April 2024 Change of details for Nu Developments (Brighton) Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/12/221 December 2022 Appointment of Mr Kristoffer Malcolm Mcphail as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of James Robson Edwin Tarry as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Sean Kent Mclachlan as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Ian Shervell as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Adam Irwin as a director on 2022-12-01

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHENTHURAN RAVINDRA

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS HELLIWELL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR. IAN SHERVELL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMES ROBSON EDWIN TARRY

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SEAN KENT MCLACHLAN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR SHENTHURAN RAVINDRA

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DAHAN

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOMACK

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS HELEN MURPHY

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED FERGUS JAMES HELLIWELL

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED DAVID ALEXANDRE SIMON DAHAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

06/08/126 August 2012 RESIGNATION OF AUDITORS

View Document

20/04/1220 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/12/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

01/07/101 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 27/03/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK ELLIS / 27/03/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 27/03/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

07/10/087 October 2008 RE S175 C A 2006 08/09/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 MEMORANDUM OF ASSOCIATION

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 CHANGE OF R.O. 10/05/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 3 NEW BURLINGTON MEWS LONDON W1R 8QA

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 S366A DISP HOLDING AGM 22/01/02

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: LACON HOUSE THEOBOLDS ROAD LONDON WC1X 8RW

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 S366A DISP HOLDING AGM 22/01/02

View Document

01/02/021 February 2002 S252 DISP LAYING ACC 22/01/02

View Document

01/02/021 February 2002 S386 DISP APP AUDS 22/01/02

View Document

01/02/021 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/021 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 DIR/SEC APP/RES/VARIOUS 22/01/02

View Document

01/02/021 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED SHELFCO (NO.2440) LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

27/03/0127 March 2001 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