(CERTNM) Company name changed brighton road 2020 LIMITEDcertificate issued on 05/09/23
filed on: 5th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bridge House 11 Creek Rd Molesey East Molesey KT8 9BE United Kingdom on Mon, 4th Sep 2023 to 10 the Chase, Reigate Surrey RH2 7DH
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Jan 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 the Chase Reigate RH2 7DH England on Mon, 25th Jan 2021 to Bridge House 11 Creek Rd Molesey East Molesey KT8 9BE
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Knowles Road Horley RH6 8PQ England on Wed, 20th Jan 2021 to 10 the Chase Reigate RH2 7DH
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jun 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2020
| incorporation
|
Free Download
(28 pages)
|