BRIGHT SPARKS MONTESSORI PRESCHOOL LIMITED

21 Stonebridge Green 21 Stonebridge Green, Newtownards, BT23 7QZ, Northern Ireland
StatusACTIVE
Company No.NI634546
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 7 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

BRIGHT SPARKS MONTESSORI PRESCHOOL LIMITED is an active private limited company with number NI634546. It was incorporated 8 years, 7 months, 2 days ago, on 30 October 2015. The company address is 21 Stonebridge Green 21 Stonebridge Green, Newtownards, BT23 7QZ, Northern Ireland.



Company Fillings

Change to a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Catherine Rose Moore

Change date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Christopher Stephen Trelfa

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-15

Psc name: Christopher Stephen Trelfa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Christopher Stephen Trelfa

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Rose Moore

Notification date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

New address: 21 Stonebridge Green Conlig Newtownards BT23 7QZ

Old address: 23 Stonebridge Green Conlig Newtownards BT23 7QZ Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: 15 Orby Grange Belfast BT5 5PR Northern Ireland

New address: 23 Stonebridge Green Conlig Newtownards BT23 7QZ

Change date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Laura Gray

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Logan Gray

Termination date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Laura Gray

Cessation date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Logan Gray

Cessation date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Trelfa

Appointment date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Rose Moore

Appointment date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: 4 Westburn Crescent Westburn Crescent Bangor County Down BT20 3RN Northern Ireland

New address: 15 Orby Grange Belfast BT5 5PR

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARESCA TAPAS LIMITED

9 BYARD LANE,NOTTINGHAM,NG1 2GJ

Number:11481190
Status:ACTIVE
Category:Private Limited Company

CHANNEL ENGAGE LIMITED

ONE,READING,RG1 1DA

Number:09616298
Status:ACTIVE
Category:Private Limited Company

FROM THE GROUND UP (HAMPSHIRE) LTD

238A LONDON ROAD,WATERLOOVILLE,PO7 7HB

Number:10340223
Status:ACTIVE
Category:Private Limited Company

NANOHOST LIMITED

226 HIGH STREET,CROYDON,CR9 1DF

Number:08985567
Status:ACTIVE
Category:Private Limited Company

PEAKBEST LIMITED

PYLE COTTAGE AMESBURY ROAD,ANDOVER,SP11 8DT

Number:04584708
Status:ACTIVE
Category:Private Limited Company

SENEX DEVELOPMENTS LIMITED

72 DONCASTER ROAD,DONCASTER,DN3 2BP

Number:11170202
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