BRIGHTON & HOVE ALBION HOLDINGS LIMITED

American Express Stadium American Express Stadium, Brighton, BN1 9BL, East Sussex
StatusACTIVE
Company No.02849319
CategoryPrivate Limited Company
Incorporated31 Aug 1993
Age30 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON & HOVE ALBION HOLDINGS LIMITED is an active private limited company with number 02849319. It was incorporated 30 years, 8 months, 10 days ago, on 31 August 1993. The company address is American Express Stadium American Express Stadium, Brighton, BN1 9BL, East Sussex.



Company Fillings

Accounts with accounts type medium

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Old address: American Express Stadium Village Way Brighton East Sussex BN1 9BL

Change date: 2023-08-31

New address: American Express Stadium Village Way Brighton East Sussex BN1 9BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

New address: American Express Stadium Village Way Brighton East Sussex BN1 9BL

Change date: 2023-08-31

Old address: American Express Community Stadium Village Way Brighton BN1 9BL

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028493190010

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Ms Michelle Jane Walder

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Lee William Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Martin John Perry

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mr Anthony Grant Bloom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Jones

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Paul James Mullen

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Martin John Perry

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Perry

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 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: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-20

Capital : 95,232,480 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Grant Bloom

Change date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Grant Bloom

Change date: 2018-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Michelle Jane Walder

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-20

Capital : 95,232,380 GBP

Documents

View document PDF

Memorandum articles

Date: 31 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 87,232,380 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-05

Capital : 76,232,380 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Capital : 76,227,380 GBP

Date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028493190010

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 76,212,380 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Francis Comer

Change date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barber

Change date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Mr Raymond Alexander Bloom

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Grant Bloom

Change date: 2013-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-23

Officer name: Mr Robert Francis Comer

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Peter Winston Patrick Godfrey

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Perry

Change date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Mr Derek Leonard Chapman

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Stephen Franks

Change date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Mr Marc Louis Sugarman

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Jones

Change date: 2013-11-23

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-22

Capital : 75,962,380 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Maria House 35 Millers Road Brighton BN1 5NP

Change date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH01

Capital : 64,962,380 GBP

Date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barber

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Brown

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Jones

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Winston Patrick Godfrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Robert Francis Comer

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Mr Robert Francis Comer

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: North West Suite, Tower Point 44 North Road Brighton BN1 1YR

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Franks

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Louis Sugarman

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Anthony Grant Bloom

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Franks

Change date: 2009-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Franks

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Louis Sugarman

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Knight

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed anthony bloom

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Capital

Type: 88(2)

Description: Ad 18/05/09\gbp si 18000000@1=18000000\gbp ic 6962380/24962380\

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 123

Description: Gbp nc 50000000/100000000\17/04/09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 15 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEAM BURST LIMITED

FLAT 15 SHILLINGSHAW LODG,LONDON,E16 1PT

Number:11533562
Status:ACTIVE
Category:Private Limited Company

BRIGHT INDIGO LTD

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11299626
Status:ACTIVE
Category:Private Limited Company

CAPITAL ANALYTICAL LTD

UNIT 6,LEEDS,LS9 7AS

Number:03301501
Status:ACTIVE
Category:Private Limited Company

EUAN HANKEY MOTOR SPORT LIMITED

C/O BRAY ACCOUNTANTS,TIVERTON,EX16 6PE

Number:05359158
Status:ACTIVE
Category:Private Limited Company

FUSION AIRSPARES LIMITED

UNIT 6 ROCHEVIEW BUSINESS PARK, MILLHEAD WAY,ROCHFORD,SS4 1LB

Number:08314892
Status:ACTIVE
Category:Private Limited Company

GLOBAL HEALTH AND WELFARE ASSOCIATES LIMITED

NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08504106
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