Advanced company searchLink opens in new window

THE BRIGHTER GROUP LIMITED

Company number 04459742

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000