ALUMNO BRIGHTON HOLDINGS LIMITED

305 Gray's Inn Road, London, WC1X 8QR, England
StatusACTIVE
Company No.11963423
CategoryPrivate Limited Company
Incorporated25 Apr 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ALUMNO BRIGHTON HOLDINGS LIMITED is an active private limited company with number 11963423. It was incorporated 5 years, 2 months, 16 days ago, on 25 April 2019. The company address is 305 Gray's Inn Road, London, WC1X 8QR, England.



Company Fillings

Change person director company with change date

Date: 03 Jun 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Andrew Winstanley

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Kate Alsop

Appointment date: 2023-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Martin

Termination date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Timothy John Weightman

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Ron Plunz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Winstanley

Appointment date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Plunz

Appointment date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 305 Gray's Inn Road London WC1X 8QR

New address: 305 Gray's Inn Road London WC1X 8QR

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Martin

Appointment date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Frith Street London W1D 3JF England

New address: 305 Gray's Inn Road London WC1X 8QR

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fpc Income & Growth Plc

Cessation date: 2022-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alumno Student (Lewes Road) Limited

Notification date: 2022-02-18

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fpc (lewes road) LIMITED\certificate issued on 01/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lansman

Termination date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Campbell

Appointment date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Weightman

Appointment date: 2022-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Isaac Wagstaff Lansman

Termination date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 10 Frith Street London W1D 3JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Stephen Lansman

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Stephen Lansman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2020

Category: Address

Type: AD02

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Move registers to sail company with new address

Date: 20 May 2019

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 20 May 2019

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 25 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HF ENTERPRISE LIMITED

47 MARY STREET,BIRMINGHAM,B12 9SU

Number:07098833
Status:ACTIVE
Category:Private Limited Company

JOSA PROJECTS LIMITED

FLAT 24 MARLINE COURT,SHOREHAM-BY-SEA,BN43 5EQ

Number:11176553
Status:ACTIVE
Category:Private Limited Company

KLEIN PROPERTIES LIMITED

206 HIGH ROAD,LONDON,N15 4NP

Number:08211624
Status:ACTIVE
Category:Private Limited Company

MACK BARNET CONSULTANCY LTD

16 MALLARD CLOSE,BARNET,EN5 1DH

Number:10036644
Status:ACTIVE
Category:Private Limited Company

RAMZAN LOGISTICS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:09813035
Status:ACTIVE
Category:Private Limited Company

STEPWISE LTD

365 SOUTHCOAST ROAD,TELSCOMBE CLIFFS,BN10 7HG

Number:03502258
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