BRIGHT MANAGEMENT ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03474702 |
Category | Private Limited Company |
Incorporated | 02 Dec 1997 |
Age | 26 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT MANAGEMENT ASSOCIATES LIMITED is an active private limited company with number 03474702. It was incorporated 26 years, 5 months, 3 days ago, on 02 December 1997. The company address is 22 Western Way, Gosport, PO12 2NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2023
Action Date: 21 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-21
New address: 22 Western Way Gosport PO12 2NG
Old address: 6 Church Road Alverstoke Village Gosport Hampshire PO12 2LB
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Mr Robert Gamble
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Andy Sims
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Sims
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Robert Gamble
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gamble
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 26 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Andrew Sims
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr Andrew Norris
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Norris
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gamble
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Gamble
Change date: 2009-12-02
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: room 2 solent house harbour road gosport hampshire PO12 1BG
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 30/07/99 from: 24 western way gosport hampshire PO12 2NG
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 May 1999
Category: Address
Type: 287
Description: Registered office changed on 02/05/99 from: unit 12 challenge enterprise centre, sharps close portsmouth PO3 5RJ
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/98; full list of members
Documents
Legacy
Date: 31 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 31/12/98 from: c/o john harradine a! 18 st colmans avenue, east cosham portsmouth PO6 2JJ
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASP BUILDING SOLUTIONS LIMITED
SUITE 21, CEDARWOOD HOUSE,LETCHWORTH GARDEN CITY,SG6 1HB
Number: | 10976299 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOTHS PARK 1,KNUTSFORD,WA16 8GS
Number: | 08578570 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN PROCTOR PLASTERING LIMITED
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 06216739 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HILLCREST AVENUE,LONDON,NW11 0EN
Number: | 08502519 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BOXTREE ROAD,HARROW,HA3 6TN
Number: | 11557426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER-WEBB PARTNERSHIP LIMITED
GREENSLEEVES HOUSE,BANSTEAD,SM7 3LJ
Number: | 11238354 |
Status: | ACTIVE |
Category: | Private Limited Company |