BRIGHT TREE LTD

65 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Hertfordshire, England
StatusACTIVE
Company No.05647985
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRIGHT TREE LTD is an active private limited company with number 05647985. It was incorporated 18 years, 5 months, 28 days ago, on 07 December 2005. The company address is 65 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Venu Govind Kumar

Change date: 2023-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Venu Govind Kumar

Change date: 2023-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Venu Govind Kumar

Change date: 2023-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mrs Elizabeth Margaret Kumar

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-11

Psc name: Mrs Elizabeth Margaret Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England

New address: 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056479850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056479850004

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Margaret Kumar

Change date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mrs Elizabeth Margaret Kumar

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Venu Govind Kumar

Change date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Dr Venu Govind Kumar

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Margaret Kumar

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Margaret Kumar

Change date: 2019-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-12

Officer name: Dr Venu Govind Kumar

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Venu Govind Kumar

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Venu Govind Kumar

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Dr Venu Govind Kumar

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Margaret Kumar

Change date: 2019-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-15

Officer name: Dr Venu Govind Kumar

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Dr Venu Govind Kumar

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Margaret Kumar

Change date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 67 High Street Arlesey Bedfordshire SG15 6SW

New address: 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056479850003

Charge creation date: 2019-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-08

Charge number: 056479850004

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Margaret Kumar

Change date: 2009-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAW HOMES LTD

20 BROOKLEA,NEWPORT,NP18 3PR

Number:07499739
Status:ACTIVE
Category:Private Limited Company

O.E.D FIRE LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:08511662
Status:ACTIVE
Category:Private Limited Company

OROBOSA SERVICES LIMITED

8 BRIDE STREET,BOLTON,BL1 8AL

Number:10828993
Status:ACTIVE
Category:Private Limited Company

PI CAPITAL DESIGNATED PARTNERSHIP INTELSAT, L.P.

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:LP012729
Status:ACTIVE
Category:Limited Partnership

PJC JOINERY & BUILDING LIMITED

GUARDIAN HOUSE,BLACKBURN,BB2 6AH

Number:08914943
Status:ACTIVE
Category:Private Limited Company

REASSURANCE RESOURCE MANAGEMENT LIMITED

GROUND FLOOR, BISHOPS COURT THE BROADWAY,HATFIELD,AL9 5HZ

Number:08747439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source