Advanced company searchLink opens in new window

THE BRIGHTON PIER GROUP PLC

Company number 08687172

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2017 PSC08 Notification of a person with significant control statement
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2016 AA Group of companies' accounts made up to 26 June 2016
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
25 Jul 2016 AUD Auditor's resignation
16 May 2016 MR01 Registration of charge 086871720002, created on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Joesph Peter Tager as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Mrs Anne Elizabeth Martin as a director on 26 April 2016
27 Apr 2016 TM01 Termination of appointment of Reuben Jonathan Harley as a director on 26 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-26
26 Apr 2016 CONNOT Change of name notice
06 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of shares 07/12/2015
17 Nov 2015 AA Group of companies' accounts made up to 28 June 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 4,880,685.25
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,880,685.25
01 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2015 AP01 Appointment of Mr Paul Lewis Viner as a director on 30 July 2015
23 Jun 2015 AP01 Appointment of Mr Luke Oliver Johnson as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Richard Howard Kleiner as a director on 15 June 2015
01 May 2015 TM01 Termination of appointment of Clive Royston Watson as a director on 30 April 2015
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2014 AA Group of companies' accounts made up to 29 June 2014
14 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,230,685.25
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3,230,685.25
05 Aug 2014 AP01 Appointment of Mr Leigh Nicholson as a director on 28 July 2014