5 BEDFORD PLACE BRIGHTON BN1 2PT LIMITED

24 Lowther Road, Brighton, BN1 6LG, England
StatusACTIVE
Company No.07658442
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

5 BEDFORD PLACE BRIGHTON BN1 2PT LIMITED is an active private limited company with number 07658442. It was incorporated 13 years, 26 days ago, on 06 June 2011. The company address is 24 Lowther Road, Brighton, BN1 6LG, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annika Nadine Balbina Buser

Appointment date: 2024-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caspar Miles Courage

Cessation date: 2024-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Clare James

Termination date: 2024-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caspar Miles Courage

Termination date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: Maisonette 5 Bedford Place Brighton East Sussex BN1 2PT United Kingdom

New address: 24 Lowther Road Brighton BN1 6LG

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mr Caspar Miles Courage

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Miss Georgina Clare James

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mr Dagan Philip Travers

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mrs Nell Travers

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mr Thomas Conrad Castledine

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Diana Jean Castledine

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Diana Jean Castledine

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Mr Dagan Philip Travers

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Mr Caspar Miles Courage

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caspar Miles Courage

Notification date: 2022-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dagan Philip Travers

Notification date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mrs Nell Travers

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Mr Dagan Philip Travers

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-05

Psc name: Diana Jean Castledine

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Mr Thomas Conrad Castledine

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2022

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-07

Officer name: Integrated Accounts Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-05

Old address: 24 Lowther Road Brighton East Sussex BN1 6LG United Kingdom

New address: Maisonette 5 Bedford Place Brighton East Sussex BN1 2PT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diana Jean Castledine

Notification date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Clare James

Appointment date: 2021-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Jane Briggs

Cessation date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caspar Miles Courage

Appointment date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ellis Briggs

Termination date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Briggs

Termination date: 2021-04-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Integrated Accounts Limited

Appointment date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Maisonette 5 Bedford Place Brighton East Sussex BN1 2PT

New address: 24 Lowther Road Brighton East Sussex BN1 6LG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-18

Officer name: Ms Alison Jane Kinsley-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Degan Philip Travers

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nell Travers

Appointment date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Degan Philip Travers

Appointment date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Boase

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Boase

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Sturgess

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ellis Briggs

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Conrad Castledine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Jean Castledine

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIFRONS HOLDINGS LIMITED

OFFICE 111.H, BUSINESS DESIGN CENTRE,,LONDON,N1 0QH

Number:11402074
Status:ACTIVE
Category:Private Limited Company

HOWMAN ASSOCIATES LIMITED

83 BURNHAM LANE,SLOUGH,SL1 6JY

Number:05997210
Status:ACTIVE
Category:Private Limited Company

JK HABITAT LTD

198A BROADWAY,BEXLEYHEATH,DA6 7BD

Number:08913738
Status:ACTIVE
Category:Private Limited Company

KEAN & CREATIVE LTD

KING WATKINS LTD THE ISLAND,RADSTOCK,BA3 2DZ

Number:11567120
Status:ACTIVE
Category:Private Limited Company

ONI BLUESKIES LIMITED

CARRWOOD PARK,LEEDS,LS15 4LG

Number:09188713
Status:ACTIVE
Category:Private Limited Company

TECSOLUTION LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC587983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source