BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06666201 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06666201. It was incorporated 15 years, 10 months, 8 days ago, on 06 August 2008. The company address is 2 Compton Way, Witney, OX28 3AB, Oxon.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
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: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Carter
Change date: 2019-08-06
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Margaret Moore
Change date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 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: 02 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Dudley
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Scott
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Dudley
Documents
Accounts with accounts type total exemption small
Date: 10 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: 21 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: 12 Woodstock Road Witney OX28 1DT
Documents
Termination secretary company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Meagher
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Meagher
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Meagher
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Mcewan Dudley
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony David Carter
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Margaret Moore
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Graham Dudley
Documents
Capital allotment shares
Date: 07 Nov 2011
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 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: 08 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Mary Meagher
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Patrick Joseph Meagher
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 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: 06 Nov 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Some Companies
BROCKINGTON ENGINEERED SOLUTIONS LIMITED
UNIT 1 HEOL CROPIN,LLANELLI,SA14 8QW
Number: | 04911197 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BELTON ROAD,BRISTOL,BS5 0JS
Number: | 10406987 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE4 5PR
Number: | 00854377 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MUSEUM,CIRENCESTER,GL7 1UP
Number: | 07187620 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05556R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ST. PATRICK'S CLOSE KINGS HEATH LIMITED
361 HAGLEY ROAD,BIRMINGHAM,B17 8DL
Number: | 01120952 |
Status: | ACTIVE |
Category: | Private Limited Company |