BRIGHTVIEW LTD

Second Floor Second Floor, London, EC3M 7AT, England
StatusACTIVE
Company No.09773171
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRIGHTVIEW LTD is an active private limited company with number 09773171. It was incorporated 8 years, 9 months, 6 days ago, on 11 September 2015. The company address is Second Floor Second Floor, London, EC3M 7AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Derek Parham

Change date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Change date: 2022-05-27

Old address: Forum House First Floor 15-18 Lime Street London EC3M 7AN England

New address: Second Floor 34 Lime Street London EC3M 7AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mr Neil Derek Parham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 39a Welbeck Street London W1G 8DH England

Change date: 2020-06-24

New address: Forum House First Floor 15-18 Lime Street London EC3M 7AN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Derek Parham

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: 39a Welbeck Street London W1G 8DH

Old address: Mitre House 12-14 Mitre Street London EC3A 5BU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Hayward

Termination date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Gary Hayward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Old address: King & Taylor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom

New address: Mitre House 12-14 Mitre Street London EC3A 5BU

Change date: 2016-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE LAB CARE LIMITED

SUITE A,LONDON,NW6 3BT

Number:06916858
Status:ACTIVE
Category:Private Limited Company

CUBIT RECORDINGS LTD

3 ROBINSON ROAD,NOTTINGHAM,NG3 6BA

Number:06695220
Status:ACTIVE
Category:Private Limited Company

ENVESTURE LTD

66 STURRY HILL,CANTERBURY,CT2 0NH

Number:10321892
Status:ACTIVE
Category:Private Limited Company

FORMIGINE LIMITED

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:04855896
Status:ACTIVE
Category:Private Limited Company

SST (SY) LIMITED

61A BLAGDEN STREET,SHEFFIELD,S2 5QS

Number:09932061
Status:ACTIVE
Category:Private Limited Company

TIM RUTTER (HAULAGE) LIMITED

PANKEYMOOR BARNS SHREWSBURY ROAD,SHREWSBURY,SY4 5PA

Number:04764483
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