BRIGHTSIDE INSURANCE SERVICES LIMITED
Company number 04137311
- Company Overview for BRIGHTSIDE INSURANCE SERVICES LIMITED (04137311)
- Filing history for BRIGHTSIDE INSURANCE SERVICES LIMITED (04137311)
- People for BRIGHTSIDE INSURANCE SERVICES LIMITED (04137311)
- Charges for BRIGHTSIDE INSURANCE SERVICES LIMITED (04137311)
- More for BRIGHTSIDE INSURANCE SERVICES LIMITED (04137311)
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) |
---|---|---|---|
28 Jan 2016 | CH01 | Director's details changed for Mr Ian Ronald Sutherland on 27 November 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Mr James Richard Fairhurst on 10 December 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Graham Hamilton Johnston as a secretary on 22 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
09 Dec 2015 | AUD | Auditor's resignation | |
04 Dec 2015 | AUD | Auditor's resignation | |
06 Oct 2015 | AP01 | Appointment of Mr James Richard Fairhurst as a director on 1 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Mark Cliff as a director on 1 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Andrew David Wallin as a director on 11 September 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
13 Apr 2015 | TM01 | Termination of appointment of Andrew Jackson as a director on 31 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Kate Harriet Banks as a director on 2 April 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Desmond Joseph O'connor as a director on 24 February 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Simon Jones as a director on 19 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Andrew David Wallin as a director on 8 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Paul Michael Williams as a director on 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Ian Ronald Sutherland on 7 November 2014 | |
02 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
28 Nov 2014 | TM01 | Termination of appointment of Paul Simon Chase Gardener as a director on 5 November 2014 | |
03 Sep 2014 | MR01 | Registration of charge 041373110005, created on 22 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2014 | |
25 Jul 2014 | AP03 | Appointment of Mr Graham Hamilton Johnston as a secretary on 21 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL to Brightside Park Severn Bridge Aust Bristol BS35 4BL on 16 July 2014 |