Advanced company searchLink opens in new window

BRIGHTON & LEEDS UTILITY HOLDINGS LIMITED

Company number 10210431

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)
14 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 SH08 Change of share class name or designation
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
01 Feb 2018 MR01 Registration of charge 102104310002, created on 24 January 2018
29 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 01/06/2017
10 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 01/06/2017
20 Oct 2017 MR01 Registration of charge 102104310001, created on 12 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
12 Oct 2017 PSC05 Change of details for Ipi Investments Limited as a person with significant control on 6 April 2017
03 Oct 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
28 Sep 2017 AD01 Registered office address changed from Suite 413 Tower Point 44 North Road Brighton BN1 1YR England to First Floor Locksview East Lockside Brighton Marina Village Brighton BN2 5HA on 28 September 2017
04 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
04 Jun 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2017. a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, change to trading status of shares and shareholder information change) was registered on 29/01/2018.
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 100
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 100.00
16 Jan 2017 AD01 Registered office address changed from Hentons Northgate 118 North Street Leeds LS2 7PN to Suite 413 Tower Point 44 North Road Brighton BN1 1YR on 16 January 2017
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 78.00
18 Aug 2016 AP01 Appointment of Miss Zoe Norcliffe as a director on 18 August 2016
07 Jul 2016 AP04 Appointment of Henton & Co Llp as a secretary on 23 June 2016
28 Jun 2016 AD01 Registered office address changed from 19 Friar Road Brighton East Sussex BN1 6NG United Kingdom to Hentons Northgate 118 North Street Leeds LS2 7PN on 28 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights