BRIGHTON & HOVE ALBION FOUNDATION LTD
Status | ACTIVE |
Company No. | 05122343 |
Category | |
Incorporated | 07 May 2004 |
Age | 19 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTON & HOVE ALBION FOUNDATION LTD is an active with number 05122343. It was incorporated 19 years, 11 months, 20 days ago, on 07 May 2004. The company address is American Express Stadium Village Way American Express Stadium Village Way, Brighton, BN1 9BL, England.
Company Fillings
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-27
Officer name: Professor Robert Ian Galloway
Documents
Accounts with accounts type small
Date: 13 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-28
Made up date: 2023-06-29
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Bradley Marshall
Appointment date: 2023-11-27
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Sheehan
Termination date: 2023-11-27
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-27
Officer name: Ms Victoria Jane Byrne
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
Old address: American Express Community Stadium Village Way Falmer Brighton East Sussex BN1 9BL
New address: American Express Stadium Village Way Falmer Brighton BN1 9BL
Documents
Certificate change of name company
Date: 10 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albion in the community\certificate issued on 10/07/23
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-26
Officer name: Miss Zoe Johnson
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Perry
Termination date: 2023-06-26
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-26
Officer name: Alan Roy Mccarthy
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type small
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 06 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Dec 2022
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-26
Officer name: Mr Lee William Cooper
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-26
Officer name: Polly Bancroft
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carina Amanda Bauer
Appointment date: 2022-06-20
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-20
Officer name: Marc Louis Sugarman
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-20
Officer name: Philip Charles Frier
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type small
Date: 03 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person secretary company with name date
Date: 05 Oct 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Miles Baldwin
Appointment date: 2021-07-26
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Polly Bancroft
Appointment date: 2021-07-26
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Anne Read
Appointment date: 2021-07-26
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Jones
Termination date: 2021-07-26
Documents
Termination secretary company with name termination date
Date: 27 Sep 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Andrew Jones
Termination date: 2021-07-26
Documents
Accounts with accounts type small
Date: 08 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 May 2020
Category: Change-of-constitution
Type: CC04
Documents
Notice restriction on company articles
Date: 01 May 2020
Category: Change-of-constitution
Type: CC01
Documents
Accounts with accounts type small
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type small
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type full
Date: 16 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judith Richards
Appointment date: 2016-11-18
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Claire Robinson
Termination date: 2016-09-15
Documents
Annual return company with made up date no member list
Date: 01 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jane Sheehan
Appointment date: 2016-03-05
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Mullen
Appointment date: 2016-03-05
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-05
Officer name: Gary James Peters
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-05
Officer name: Ronald Bloom
Documents
Accounts with accounts type full
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-06
Officer name: Derek Leonard Chapman
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-06
Officer name: Mr Martin John Perry
Documents
Appoint person secretary company with name date
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-29
Officer name: Mr David Andrew Jones
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Termination secretary company with name termination date
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Andrews
Termination date: 2015-05-29
Documents
Accounts with accounts type full
Date: 27 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 03 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Wilkinson
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Claire Robinson
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Charles Frier
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Roy Mccarthy
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Jones
Documents
Accounts with accounts type full
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 19 Jul 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adams
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Knight
Documents
Change account reference date company previous extended
Date: 18 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-06-29
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Kidger
Documents
Accounts with accounts type full
Date: 08 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Pinnock
Documents
Change account reference date company previous shortened
Date: 28 Mar 2012
Action Date: 29 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-29
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Bloom
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR
Change date: 2011-06-29
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Wilkinson
Documents
Annual return company with made up date no member list
Date: 16 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Leonard Chapman
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Louis Sugarman
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marchant
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Perry
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Brown
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Andrews
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Comer
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Luke Kidger
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Peters
Documents
Annual return company with made up date no member list
Date: 21 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John William Adams
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Richard Knight
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/05/09
Documents
Accounts with accounts type full
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew marchant
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth graham brown
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hart
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/05/08
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 HADLEIGH CLOSE,GRANTHAM,NG31 8UE
Number: | 07749777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS
Number: | 03199228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11472168 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEATZ MANAGEMENT SOLUTIONS LIMITED
20 HIGHAM HOUSE EAST,LONDON,SW6 3HW
Number: | 05261184 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 06634597 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE,LIVERPOOL,L20 7AP
Number: | 10475027 |
Status: | ACTIVE |
Category: | Community Interest Company |