BRIGHTS PROPERTY LTD
Status | ACTIVE |
Company No. | 05909736 |
Category | Private Limited Company |
Incorporated | 17 Aug 2006 |
Age | 17 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTS PROPERTY LTD is an active private limited company with number 05909736. It was incorporated 17 years, 9 months, 13 days ago, on 17 August 2006. The company address is 111 Whitegate Drive, Blackpool, FY3 9BY, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change person secretary company with change date
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-17
Officer name: Mr Andrew Charles Hodkinson-Smith
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mr Andrew Charles Hodkinson-Smith
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mrs Paula Ann Hodkinson-Smith
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-11
New address: 111 Whitegate Drive Blackpool Lancashire FY3 9BY
Old address: 342 Waterloo Road Blackpool Lancashire FY4 4BH
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Appoint person secretary company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Charles Hodkinson-Smith
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Hodkinson-Smith
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell Griffiths
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Griffiths
Documents
Termination secretary company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mitchell Griffiths
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Ann Hodkinson-Smith
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Griffiths
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitchell Griffiths
Change date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 17 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-17
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Old address: 181 Hornby Road Blackpool Lancashire FY5 4JZ
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: 19A marsh mill village, fleetwood road north, thornton cleveleys, lancashire FY5 4JZ
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE HAYLOFT COURT LODGE FARM, HOOK GREEN ROAD,GRAVESEND,DA13 9NQ
Number: | 04800529 |
Status: | ACTIVE |
Category: | Private Limited Company |
IOT MANAGEMENT COMPANY LIMITED
C/O LMDE ACCOUNTANTS LIMITED OAKRIDGE HOUSE,HIGH WYCOMBE,HP12 3PR
Number: | 11273537 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 RUSKIN ROAD,CARSHALTON,SM5 3DE
Number: | 10761167 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ARRAGON COURT,WATERLOOVILLE,PO7 8NR
Number: | 09882048 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HARCOURT STREET,MANCHESTER,M32 0JB
Number: | 10482573 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE CITY OF WESTMINSTER
27 RUTLAND GATE,LONDON,SW7 1PD
Number: | 00543023 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |