BRIGHT SPARKS MONTESSORI PRESCHOOL LIMITED
Status | ACTIVE |
Company No. | NI634546 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 7 months, 2 days |
Jurisdiction | Northern 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Apr 2022
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-01-01
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
9 BYARD LANE,NOTTINGHAM,NG1 2GJ
Number: | 11481190 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
226 HIGH STREET,CROYDON,CR9 1DF
Number: | 08985567 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYLE COTTAGE AMESBURY ROAD,ANDOVER,SP11 8DT
Number: | 04584708 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 DONCASTER ROAD,DONCASTER,DN3 2BP
Number: | 11170202 |
Status: | ACTIVE |
Category: | Private Limited Company |