BRIGHTON STUDENT DEVELOPMENTS LTD

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom
StatusACTIVE
Company No.09997301
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON STUDENT DEVELOPMENTS LTD is an active private limited company with number 09997301. It was incorporated 8 years, 4 months, 24 days ago, on 10 February 2016. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2024

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-30

Officer name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mrs Nicola Joy Blackburn-Panteli

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brighton Developments Group Ltd

Notification date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Michael Blackburn-Panteli

Cessation date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Joy Blackburn-Panteli

Cessation date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

Old address: C/O North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099973010003

Charge creation date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mrs Nicola Joy Blackburn-Panteli

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mrs Nicola Joy Blackburn-Panteli

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-02

Officer name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr John Michael Blackburn-Panteli

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099973010002

Charge creation date: 2016-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099973010001

Charge creation date: 2016-04-07

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTHING BY THREE LITTLE BIRDS LIMITED

10 PORTHCRAWL GREEN,MILTON KEYNES,MK4 3AW

Number:11312766
Status:ACTIVE
Category:Private Limited Company

CREATIVE GENIUS LTD

20 ORBIS WHARF BRIDGES COURT ROAD,LONDON,SW11 3GW

Number:08220742
Status:ACTIVE
Category:Private Limited Company

INTEGRATED CIRCUITS LTD.

1 HARLAND WAY,ROCHDALE,OL12 7GQ

Number:09857102
Status:ACTIVE
Category:Private Limited Company

ISAAC SOLICITORS LIMITED

212/214 OTLEY ROAD,BRADFORD,BD3 0JH

Number:10615986
Status:ACTIVE
Category:Private Limited Company

NEIL CONSULTING LTD

COTTAGE FARM,CHIPPING CAMPDEN,GL55 6PZ

Number:07397104
Status:ACTIVE
Category:Private Limited Company

THE TECHNICOLOUR TYRE CO. LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:02481293
Status:ACTIVE
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