BRIGHTON AND HOVE LAW LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, England
StatusACTIVE
Company No.10704794
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON AND HOVE LAW LIMITED is an active private limited company with number 10704794. It was incorporated 7 years, 2 months, 6 days ago, on 03 April 2017. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Gregory

Change date: 2023-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Lynch

Notification date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lynch

Appointment date: 2023-05-25

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: The Old Casino 28 Fourth Avenue Hove BN3 2PJ

Change date: 2023-08-31

Old address: 63 Coleridge Street Hove BN3 5AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107047940002

Charge creation date: 2021-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-28

New date: 2020-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-28

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-18

Charge number: 107047940001

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: 4th Floor, Park Gate Preston Road Brighton BN1 6AF United Kingdom

New address: 63 Coleridge Street Hove BN3 5AA

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT FOOTPRINTS LIMITED

20 MULBERRY MEWS,GREATER MANCHESTER,SK4 1HX

Number:06350506
Status:ACTIVE
Category:Private Limited Company

ALUCRAFT SYSTEMS LIMITED

4 NINIAN PARK,TAMWORTH,B77 5ES

Number:03667231
Status:ACTIVE
Category:Private Limited Company

BRYAN JOHNSON TRANSPORT LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:11719052
Status:ACTIVE
Category:Private Limited Company

CORE PSYCHOLOGY (NORWICH) LIMITED

THE GRANGE HURWORTH ROAD,DARLINGTON,DL2 2BN

Number:09925887
Status:ACTIVE
Category:Private Limited Company

G HARTOP LOCUM LTD

MAYBROOK HOUSE,NORTHALLERTON,DL6 3SG

Number:11569251
Status:ACTIVE
Category:Private Limited Company

KAPITI HOLDINGS LIMITED

RYECROFT HOUSE 123A,SLEAFORD,NG34 7NP

Number:10967107
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