BRIGHT TREE LTD
Status | ACTIVE |
Company No. | 05647985 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056479850003
Documents
Mortgage satisfy charge full
Date: 09 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056479850004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
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
Legacy
Date: 21 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20 BROOKLEA,NEWPORT,NP18 3PR
Number: | 07499739 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 08511662 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |