BRIGHTON & HOVE ALBION FOUNDATION LTD

American Express Stadium Village Way American Express Stadium Village Way, Brighton, BN1 9BL, England
StatusACTIVE
Company No.05122343
Category
Incorporated07 May 2004
Age19 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 May 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 01 May 2020

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Claire Robinson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Charles Frier

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Roy Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adams

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Knight

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Kidger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pinnock

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Bloom

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Wilkinson

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Leonard Chapman

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Louis Sugarman

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marchant

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Perry

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Brown

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Andrews

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Comer

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Luke Kidger

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Peters

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew marchant

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth graham brown

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew hart

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/05/08

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANANTA TECHNOLOGIES LIMITED

6 HADLEIGH CLOSE,GRANTHAM,NG31 8UE

Number:07749777
Status:ACTIVE
Category:Private Limited Company

ASHAYES LIMITED

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:03199228
Status:ACTIVE
Category:Private Limited Company

BACKGOZ LTD

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

FOURPPM LIMITED

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:06634597
Status:ACTIVE
Category:Private Limited Company

NEW DESTINATIONS NETWORK CIC

LANDMARK HOUSE,LIVERPOOL,L20 7AP

Number:10475027
Status:ACTIVE
Category:Community Interest 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