BRIGHT (SOUTH WEST) LLP
Status | ACTIVE |
Company No. | OC320497 |
Category | Limited Liability Partnership |
Incorporated | 21 Jun 2006 |
Age | 17 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT (SOUTH WEST) LLP is an active limited liability partnership with number OC320497. It was incorporated 17 years, 10 months, 8 days ago, on 21 June 2006. The company address is Studio 5-11 Millbay Road, Plymouth, PL1 3LF, England.
Company Fillings
Change person member limited liability partnership with name change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-02-22
Officer name: Mr Alexander Charles David Jeffery
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-05-01
Officer name: Mr Alexander Charles David Jeffery
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: LLAD01
Change date: 2022-05-17
Old address: Floor 1 Studio 5-11 5 Millbay Road Plymouth PL1 3LF
New address: Studio 5-11 Millbay Road Plymouth PL1 3LF
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-09
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 15 Mar 2019
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-12-04
Officer name: Adrian Robert Mark Beddow
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Adrian Robert Mark Beddow
Appointment date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 12 Mar 2018
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-18
Officer name: Adrian Robert Mark Beddow
Documents
Notification of a person with significant control statement limited liability partnership
Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Mar 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Andrew John Price
Cessation date: 2016-05-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julie Ann Kirtley
Change date: 2018-03-09
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Henry William Lowson
Change date: 2018-03-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Mar 2018
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-05-01
Officer name: Julie Ann Kirtley
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Mar 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-05-01
Officer name: Mr Henry William Lowson
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-09-01
Officer name: Julie Ann Kirtley
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Henry William Lowson
Termination date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control limited liability partnership
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-09-01
Psc name: Mr Andrew John Price
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-09-01
Psc name: Adrian Robert Mark Beddow
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-09-01
Psc name: Matthew Francis Tamar Cook
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-09-01
Officer name: Mrs Julie Ann Kirtley
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-09-01
Officer name: Mr Henry William Lowson
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Feb 2017
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Adrian Robert Mark Beddow
Appointment date: 2016-07-18
Documents
Termination member limited liability partnership with name termination date
Date: 17 Feb 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William John Price
Termination date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-28
Documents
Termination member limited liability partnership
Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 24 Dec 2014
Action Date: 18 Dec 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-12-18
Charge number: OC3204970003
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person member limited liability partnership
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew Francis Tamar Cook
Documents
Termination member limited liability partnership with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Spencer Glazsher
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination member limited liability partnership with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Veater
Documents
Change person member limited liability partnership with name change date
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William John Price
Change date: 2013-12-11
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-28
Documents
Change person member limited liability partnership with name change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William John Price
Change date: 2013-03-05
Documents
Change person member limited liability partnership with name change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-05
Officer name: Ian John Robert Veater
Documents
Change person member limited liability partnership with name change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-05
Officer name: Andrew John Price
Documents
Change person member limited liability partnership with name change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Spencer Richard James Ulrich Glazsher
Change date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-06-13
Officer name: Spencer Richard James Ulric Glazsher
Documents
Annual return limited liability partnership with made up date
Date: 15 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-29
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2012
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-28
Officer name: Ian John Robert Veater
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2012
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Spencer Richard James Ulric Glazsher
Change date: 2011-02-28
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2012
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William John Price
Change date: 2011-02-28
Documents
Change person member limited liability partnership with name change date
Date: 15 Mar 2012
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew John Price
Change date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-28
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: LLAD01
Old address: Tamar Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX
Change date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person member limited liability partnership
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: William John Price
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed spencer richard james ulrich glazsher
Documents
Legacy
Date: 14 Apr 2009
Category: Mortgage
Type: LLP403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Apr 2009
Category: Mortgage
Type: LLP403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/02/09
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: LLP288b
Description: Member resigned julia moulding
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed ian john robert veater
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: LLP225
Description: Prevsho from 30/06/2007 to 30/04/2007
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/07
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: lowin house tregolls road truro cornwall TR1 2NA
Documents
Some Companies
Number: | CE003595 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
8 CEDAR ROAD,GLASGOW,G63 9RU
Number: | SC582606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8A,ILMINSTER,TA19 9DU
Number: | 00286537 |
Status: | ACTIVE |
Category: | Private Limited Company |
154-160 FLEET STREET,LONDON,EC4A 2DQ
Number: | 08331302 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11538852 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE, 162-164,LONDON,SW19 8AQ
Number: | 05742771 |
Status: | ACTIVE |
Category: | Private Limited Company |