Advanced company searchLink opens in new window

BRIGHTER HOMES (FOLKESTONE) LIMITED

Company number 01009668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,336
13 Nov 2015 AA Accounts for a small company made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,336
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,336
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
10 Dec 2013 MR01 Registration of charge 010096680007
09 Oct 2013 MR04 Satisfaction of charge 5 in full
04 Oct 2013 MR04 Satisfaction of charge 1 in full
04 Oct 2013 MR04 Satisfaction of charge 2 in full
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 3,336
15 Jul 2013 SH06 Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 2,500
15 Jul 2013 SH03 Purchase of own shares.
12 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2013 AP01 Appointment of Mr Scott Andrew Lee as a director
04 Jul 2013 MR01 Registration of charge 010096680006
02 Jul 2013 TM01 Termination of appointment of Ian Bushell as a director
13 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders