BRIGHT WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07491214 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT WEALTH MANAGEMENT LIMITED is an active private limited company with number 07491214. It was incorporated 13 years, 4 months, 21 days ago, on 13 January 2011. The company address is Chester House 63 Cambridge Street Chester House 63 Cambridge Street, Huntingdon, PE29 2AY, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Address
Type: AD01
Old address: Yew Tree House Church Street St. Neots Cambridgeshire PE19 2BU
Change date: 2024-01-10
New address: Chester House 63 Cambridge Street Godmanchester Huntingdon PE29 2AY
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mr Andrew Perryman
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Sarah Perryman
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change account reference date company current shortened
Date: 13 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Andrew Perryman
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-04
Old address: Ground Floor Priory Chambers Priory Lane St Neots Cambs PE19 2BH England
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Cocksedge
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Winton
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Incorporation company
Date: 13 Jan 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 BOWERS WAY,HARPENDEN,AL5 4EP
Number: | 08999169 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11683560 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WHYTECROFT,HOUNSLOW,TW5 9HH
Number: | 09819508 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE, CARTWRIGHT,CHESHIRE,SK14 4EH
Number: | 04311232 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B WISBEACH ROAD,CROYDON,CR0 2LZ
Number: | 06138039 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 MOUNT PROSPECT PARK,,BT9 7BG
Number: | NI069236 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |