- Company Overview for THE BRIGHTER GROUP LIMITED (04459742)
- Filing history for THE BRIGHTER GROUP LIMITED (04459742)
- People for THE BRIGHTER GROUP LIMITED (04459742)
- Charges for THE BRIGHTER GROUP LIMITED (04459742)
- More for THE BRIGHTER GROUP LIMITED (04459742)
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 Feb 2018 | AP01 | Appointment of Ms Dena Merriam as a director on 4 January 2018 | |
27 Feb 2018 | PSC02 | Notification of Finn Partners Limited as a person with significant control on 4 January 2018 | |
27 Feb 2018 | AP01 | Appointment of Ms Chantal Bowman-Boyles as a director on 4 January 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Stephen Patrick Dunne as a director on 4 January 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Andrew Edward Carrington Dowding as a director on 4 January 2018 | |
27 Feb 2018 | PSC07 | Cessation of Deborah Flynn as a person with significant control on 4 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Terminal House 52 Grosvenor Gardens London SW1W 0AU England to Third Floor 13 Wood Street London EC2V 6DL on 15 February 2018 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2017 | PSC01 | Notification of Deborah Flynn as a person with significant control on 10 April 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
18 Jul 2017 | TM02 | Termination of appointment of Monica Mccabe as a secretary on 18 July 2017 | |
04 May 2017 | MR04 | Satisfaction of charge 4 in full | |
04 May 2017 | MR04 | Satisfaction of charge 3 in full | |
04 May 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from The Pod London`S Vertical Gateway Bridges Wharf London SW11 3BE to Terminal House 52 Grosvenor Gardens London SW1W 0AU on 20 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|