BRAND NEW DAY CONSULTANCY LIMITED

Martlet House E1 Yeoman Gate Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ, West Sussex
StatusDISSOLVED
Company No.05513136
CategoryPrivate Limited Company
Incorporated19 Jul 2005
Age18 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 8 days

SUMMARY

BRAND NEW DAY CONSULTANCY LIMITED is an dissolved private limited company with number 05513136. It was incorporated 18 years, 10 months, 24 days ago, on 19 July 2005 and it was dissolved 2 years, 5 months, 8 days ago, on 04 January 2022. The company address is Martlet House E1 Yeoman Gate Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ, West Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Gregory

Change date: 2020-06-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mrs Clare Mary Briony Gregory

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mr Jonathan Gregory

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mrs Clare Mary Briony Gregory

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-10

Officer name: Mr Jonathan Gregory

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Mary Briony Gregory

Change date: 2016-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-10

Officer name: Mr Jonathan Gregory

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Nov 2015

Action Date: 19 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Mary Briony Gregory

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: , the Old Stables Arundel Road, Poling, Arundel, West Sussex, BN18 9QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Jonathan Gregory

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Mary Briony Gregory

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed clare mary briony gregory

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from, 62 arundel road, littlehampton, west sussex, BN17 7DF

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: 100 mansfield road, nottingham, nottinghamshire NG1 3HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: st. Matthew's house, 6 sherwood rise, nottingham, NG7 6JF

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/07/05-17/07/05 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODDINGTONS ELECTRICAL LIMITED

PROSPECT HOUSE,GREAT NOTLEY,CM77 7AG

Number:02964089
Status:ACTIVE
Category:Private Limited Company

DBRL LIMITED

COSMIC HOUSE MAIN STREET,SWADLINCOTE,DE12 8LZ

Number:10082430
Status:ACTIVE
Category:Private Limited Company

KINSELLAS HAIR LIMITED

7 CHURCH STREET,WOODBRIDGE,IP12 1DS

Number:08778337
Status:ACTIVE
Category:Private Limited Company

REGENCY INTERCONTINENTAL LTD.

22 SUTTON ROAD,BARKING,IG11 7YD

Number:09279200
Status:ACTIVE
Category:Private Limited Company

STATESIDE FOODS LIMITED

DIRECT HOUSE LANCASTER WAY,BOLTON,BL5 3XY

Number:02431656
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOL WROTHAM LIMITED

12 LONDON ROAD,SEVENOAKS,TN13 1AJ

Number:03390511
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