BRIGHTON BID LIMITED

Brighton Police Station Brighton Police Station, Brighton, BN2 0LA, England
StatusACTIVE
Company No.05686818
Category
Incorporated25 Jan 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON BID LIMITED is an active with number 05686818. It was incorporated 18 years, 3 months, 20 days ago, on 25 January 2006. The company address is Brighton Police Station Brighton Police Station, Brighton, BN2 0LA, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Edward Bristow

Cessation date: 2023-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-18

Psc name: Anthony Mernagh

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grainne Bartholomew

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Louise Webster

Appointment date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Bristow

Termination date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Mikele Andrew Addis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Morgan Rhys Greenslade

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Annelise Susan Fabienne Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Ms Johanna Spooner

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-10

Psc name: Patrick Hugh Daniel Warner

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Charlotte Clifton

Cessation date: 2022-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-07

Psc name: Tim Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Francis Taylor-Sales

Appointment date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikele Andrew Addis

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Ms Annelise Susan Fabienne Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Tim Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Morgan Rhys Greenslade

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr Paul James Amos

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Patrick Hugh Daniel Warner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kate Mason

Termination date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-27

Officer name: Caroline Charlotte Clifton

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon King

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Simon Peter Howe

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Fal Blake

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Andrew John Turner

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Joseph Willoughby

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Damian Bevington Turnbul

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Leon King

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Howe

Cessation date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Chantelle Meynell Fisher

Cessation date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 8-11 Pavillion Buildings Brighton East Sussex BN1 1EE

New address: Brighton Police Station John Street Brighton BN2 0LA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: James Joseph Willoughby

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Kate Mason

Appointment date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

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: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Ms Kellie Doreen Wanda Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Bevington Turnbull

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Andrew John Turner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Mark Jason Buchanan-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mrs Fal Blake

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Gary Fitzharris

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Claudia Chantelle Meynell Fisher

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Mr Tim Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew John Turner

Termination date: 2017-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-10

Officer name: Mr Anthony Mernagh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

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: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew John Turner

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Sarah Anne Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Charlotte Clifton

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Bevington Turnbull

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Matthew Edward Bristow

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: William David Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Howe

Appointment date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Mr Patrick Hugh Daniel Warner

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Turner

Appointment date: 2015-04-20

Documents

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon King

Appointment date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Christy

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcdowell Baldry

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Willoughby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Cotton

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burnyeat

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville Nation

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Attilio Foa

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Atherton

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Christy

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin James Atherton

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcdowell Baldry

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Anne Dickinson

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Reid

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilkie

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kalman

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fisher

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Czolak

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Chantelle Meynell Fisher

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Attilio Foa

Documents

View document PDF


Some Companies

2 ARUNDEL HOUSE (FREEHOLD) LIMITED

1 DUKES PASSAGE,BRIGHTON,BN1 1BS

Number:07532700
Status:ACTIVE
Category:Private Limited Company

ATHWAL HOLDINGS LIMITED

WENDOVER RADFORD LANE,WOLVERHAMPTON,WV4 4XW

Number:06464989
Status:ACTIVE
Category:Private Limited Company

CHAIIWALA CAFE LIMITED

CHAIIWALLA CAFE,PETERBOROUGH,PE1 2NE

Number:10673193
Status:ACTIVE
Category:Private Limited Company

DAVID LAURENCE HOMES LIMITED

CROWN HOUSE, 123 HAGLEY ROAD,BIRMINGHAM,B16 8LD

Number:11181167
Status:ACTIVE
Category:Private Limited Company

NAZ ELECTRIC LIMITED

PREBEND HOUSE,LEICESTER,LE2 0QR

Number:04454776
Status:ACTIVE
Category:Private Limited Company

PEDALBOARDS OF DOOM LTD

60 TOWER STREET,DOVER,CT17 0AW

Number:10480041
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