Date | Description |
2023-09-07 |
delete address AMERICAN EXPRESS COMMUNITY STADIUM VILLAGE WAY BRIGHTON BN1 9BL |
2023-09-07 |
insert address AMERICAN EXPRESS STADIUM VILLAGE WAY BRIGHTON EAST SUSSEX BN1 9BL |
2023-09-07 |
update registered_address |
2023-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM
AMERICAN EXPRESS COMMUNITY STADIUM VILLAGE WAY
BRIGHTON
BN1 9BL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR LEE WILLIAM COOPER |
2022-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046123640002 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BRIGHTON & HOVE ALBION HOLDINGS LIMITED / 10/11/2021 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRY |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES MULLEN |
2021-04-07 |
update account_category SMALL => FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PERRY |
2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRY |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update account_category FULL => SMALL |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 27/07/2018 |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE JANE WALDER |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-01-08 |
update num_mort_charges 2 => 3 |
2016-01-08 |
update num_mort_outstanding 2 => 3 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046123640003 |
2015-12-02 |
update statutory_documents 30/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-01 |
update statutory_documents 30/11/14 FULL LIST |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046123640002 |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-07 |
delete address AMERICAN EXPRESS COMMUNITY STADIUM VILLAGE WAY BRIGHTON ENGLAND BN1 9BL |
2014-01-07 |
insert address AMERICAN EXPRESS COMMUNITY STADIUM VILLAGE WAY BRIGHTON BN1 9BL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN FRANKS / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEONARD CHAPMAN / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PERRY / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER BLOOM / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 23/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WINSTON PATRICK GODFREY / 23/11/2013 |
2013-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 23/11/2013 |
2013-11-07 |
delete address MARIA HOUSE 35 MILLERS ROAD BRIGHTON ENGLAND BN1 5NP |
2013-11-07 |
insert address AMERICAN EXPRESS COMMUNITY STADIUM VILLAGE WAY BRIGHTON ENGLAND BN1 9BL |
2013-11-07 |
update registered_address |
2013-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
MARIA HOUSE 35 MILLERS ROAD
BRIGHTON
BN1 5NP
ENGLAND |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2013-12-28 |
2013-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-12-04 |
update statutory_documents 30/11/12 FULL LIST |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BARBER |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW JONES |
2012-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-02-01 |
update statutory_documents 09/12/11 FULL LIST |
2011-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-22 |
update statutory_documents 09/12/10 FULL LIST |
2010-10-15 |
update statutory_documents DIRECTOR APPOINTED PETER WINSTON PATRICK GODFREY |
2010-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
NORTH WEST SUITE,TOWER POINT
44 NORTH ROAD
BRIGHTON
EAST SUSSEX
BN1 1YR |
2010-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 17/02/2010 |
2010-02-16 |
update statutory_documents 09/12/09 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKS / 30/11/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 30/11/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LOUIS SUGARMAN / 30/11/2009 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 30/11/2009 |
2010-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS COMER / 31/10/2009 |
2009-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY KNIGHT |
2009-06-02 |
update statutory_documents DIRECTOR APPOINTED ANTHONY BLOOM |
2009-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED KENNETH GRAHAM BROWN |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED RAYMOND BLOOM |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED ADAM FRANKS |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED MARC LOUIS SUGARMAN |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED DEREK LEONARD CHAPMAN |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY KNIGHT / 07/12/2007 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2008-03-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2008-03-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2008-03-28 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:11/03/2008 |
2008-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2005-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-06-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2004-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2003-02-05 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
2002-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |