- Company Overview for THE BRIGHTON PIER GROUP PLC (08687172)
- Filing history for THE BRIGHTON PIER GROUP PLC (08687172)
- People for THE BRIGHTON PIER GROUP PLC (08687172)
- Charges for THE BRIGHTON PIER GROUP PLC (08687172)
- More for THE BRIGHTON PIER GROUP PLC (08687172)
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) |
---|---|---|---|
20 Jun 2014 | AD01 | Registered office address changed from Eclectic Bars Tetcott Road Offices 533 Kings Road London SW10 0TZ United Kingdom on 20 June 2014 | |
24 Mar 2014 | MR01 | Registration of charge 086871720001 | |
14 Mar 2014 | AP03 | Appointment of Mr John Anthony Smith as a secretary | |
13 Mar 2014 | AP01 | Appointment of Mr Clive Royston Watson as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Saadia Ahmad as a secretary | |
18 Feb 2014 | AP01 | Appointment of Mr Richard Howard Kleiner as a director | |
18 Feb 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 30 June 2014 | |
02 Jan 2014 | AD02 | Register inspection address has been changed | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
05 Dec 2013 | SH02 | Sub-division of shares on 19 November 2013 | |
20 Nov 2013 | CERT8A | Commence business and borrow | |
20 Nov 2013 | SH50 | Trading certificate for a public company | |
31 Oct 2013 | TM01 | Termination of appointment of Richard Kleiner as a director | |
18 Oct 2013 | CERTNM |
Company name changed project havana PLC\certificate issued on 18/10/13
|
|
18 Oct 2013 | CONNOT | Change of name notice | |
12 Sep 2013 | NEWINC | Incorporation |