BRIGHT PATH ISHAYAS C.I.C

Temple Lodge Temple Lodge, Richmond, DL10 4ED, North Yorkshire
StatusACTIVE
Company No.07096056
Category
Incorporated04 Dec 2009
Age14 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRIGHT PATH ISHAYAS C.I.C is an active with number 07096056. It was incorporated 14 years, 6 months, 12 days ago, on 04 December 2009. The company address is Temple Lodge Temple Lodge, Richmond, DL10 4ED, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Simon Stuart Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Jane Page

Cessation date: 2021-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-16

Psc name: Michael John Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Stuart Harding

Appointment date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rosemary Gordon

Termination date: 2021-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-16

Psc name: Alison Rosemary Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Windle

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Lorna Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-12-09

Psc name: Sally Jane Page

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Michael John Sharp

Notification date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Lorna Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Jane Page

Appointment date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-12-09

Psc name: Alison Rosemary Gordon

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Wendy Windle

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr John Michael Sharp

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Rosemary Gordon

Appointment date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mctaggart

Termination date: 2019-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mctaggart

Cessation date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-12

Officer name: Ian Peter Lawson

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Windle

Appointment date: 2016-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Margaret Isabel Mckenzie

Termination date: 2016-03-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lorna Low

Change date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Helen Louise Briggs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorna Low

Appointment date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Miss Helen Louise Briggs

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mctaggart

Appointment date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Miss Julia Margaret Isabel Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Morven Janet Lawson

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jan 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Incorporation community interest company

Date: 04 Dec 2009

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ADA RENCO LIMITED

3 SANDRINGHAM ROAD, BIRKDALE,MERSEYSIDE,PR8 2JZ

Number:05120269
Status:ACTIVE
Category:Private Limited Company

APTUS HEALTH INTERNATIONAL UK PVT LTD

21 HOLBORN VIADUCT,LONDON,EC1A 2DY

Number:02744400
Status:ACTIVE
Category:Private Limited Company

CHANGE FOR TOMORROW LTD

53 SUTTON WICK LANE,ABINGDON,OX14 4HH

Number:07252947
Status:ACTIVE
Category:Private Limited Company

JVR-TRADING LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11254733
Status:ACTIVE
Category:Private Limited Company

OCCASION TRAVEL LTD

107 APPLEY LANE SOUTH,WIGAN,WN6 9AR

Number:11466421
Status:ACTIVE
Category:Private Limited Company

PEEL LAMP PROPERTIES LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:02264045
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