B @ 1 ORG LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Officer name: Ms Heather Anne Mills. Change date: 2022-06-20. 2022-06-29 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Address. Change date: 2021-05-14. New address: 44 Grand Parade Brighton BN2 9QA. Old address: Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Officers. Officer name: Ms Heather Anne Mills. Change date: 2020-06-01. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2020-06-09 View Report
Accounts. Change account reference date company previous shortened. 2020-03-09 View Report
Address. Old address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England. Change date: 2020-02-03. New address: Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ. 2020-02-03 View Report
Accounts. Change account reference date company previous shortened. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Accounts. Change account reference date company previous extended. 2019-06-26 View Report
Address. Old address: 30/34 North Street Hailsham BN27 1DW England. Change date: 2019-04-02. New address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-27. Psc name: Heather Anne Mills. 2019-03-27 View Report
Persons with significant control. Psc name: Heather Ann Mills. Change date: 2019-03-06. 2019-03-06 View Report
Officers. Officer name: Fiona Emina Mills. Termination date: 2018-12-18. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type small. 2018-06-14 View Report
Officers. Officer name: Miss Heather Ann Mills Mccartney. Change date: 2018-04-24. 2018-04-24 View Report
Officers. Appointment date: 2018-04-20. Officer name: Miss Fiona Emina Mills. 2018-04-24 View Report
Persons with significant control. Psc name: Heather Ann Mills. Change date: 2018-04-24. 2018-04-24 View Report
Address. Change date: 2018-04-24. New address: 30/34 North Street Hailsham BN27 1DW. Old address: Flat 2 15 Kings Gardens Hove East Sussex BN3 2PG. 2018-04-24 View Report
Auditors. Auditors resignation company. 2017-11-21 View Report
Officers. Change date: 2017-06-15. Officer name: Miss Heather Anne Mills. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type small. 2017-05-03 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type small. 2016-02-17 View Report
Annual return. With made up date. 2015-06-18 View Report
Accounts. Accounts type small. 2015-04-02 View Report
Annual return. With made up date. 2014-06-18 View Report
Accounts. Accounts type small. 2014-04-23 View Report
Address. Change date: 2014-01-20. Old address: 7 Western Esplanade Portslade Brighton BN41 1WE United Kingdom. 2014-01-20 View Report
Officers. Officer name: Ms Heather Ann Mills. Change date: 2012-08-13. 2014-01-20 View Report
Officers. Officer name: Ms Heather Ann Mills Mccartney. Change date: 2009-10-01. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Officers. Change date: 2012-06-10. Officer name: Ms Heather Ann Mills Mccartney. 2012-07-05 View Report
Accounts. Accounts type small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Accounts. Accounts type small. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Accounts. Change account reference date company current extended. 2010-05-12 View Report
Accounts. Accounts type dormant. 2009-12-22 View Report