- Company Overview for BRIGHTSIDE SECURITIES LIMITED (00110465)
- Filing history for BRIGHTSIDE SECURITIES LIMITED (00110465)
- People for BRIGHTSIDE SECURITIES LIMITED (00110465)
- Charges for BRIGHTSIDE SECURITIES LIMITED (00110465)
- More for BRIGHTSIDE SECURITIES LIMITED (00110465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | AD01 | Registered office address changed from 295 Aylestone Road Leicester Leicestershire LE2 7PB to 295 Aylestone Road Leicester LE2 7QJ on 4 December 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of John Gregory Smith as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Christopher John Smith as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr James Thomas Wilkinson as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Margaret Jane Beasley as a director on 1 October 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Peter Cecil Fletcher as a director on 10 December 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for John Gregory Smith on 2 January 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Peter Cecil Fletcher on 2 January 2014 | |
10 Feb 2014 | CH03 | Secretary's details changed for Mr James Thomas Wilkinson on 2 January 2014 | |
30 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts made up to 31 March 2010 |