BRIGHTBAY REAL ESTATE PARTNERS LIMITED
Company number 04469387
- Company Overview for BRIGHTBAY REAL ESTATE PARTNERS LIMITED (04469387)
- Filing history for BRIGHTBAY REAL ESTATE PARTNERS LIMITED (04469387)
- People for BRIGHTBAY REAL ESTATE PARTNERS LIMITED (04469387)
- Charges for BRIGHTBAY REAL ESTATE PARTNERS LIMITED (04469387)
- More for BRIGHTBAY REAL ESTATE PARTNERS LIMITED (04469387)
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) |
---|---|---|---|
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
24 Jun 2024 | CH01 | Director's details changed for Mr Stephen James Oakenfull on 15 July 2023 | |
09 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023 | |
27 Oct 2022 | TM02 | Termination of appointment of Grace Goudar as a secretary on 27 October 2022 | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
13 Jan 2022 | PSC05 | Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 20 December 2021 | |
13 Jan 2022 | PSC05 | Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 20 December 2021 | |
13 Jan 2022 | PSC05 | Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021 | |
12 Jan 2022 | AP03 | Appointment of Grace Goudar as a secretary on 23 December 2021 | |
12 Jan 2022 | TM02 | Termination of appointment of Lisa Jefferson Hibberd as a secretary on 23 December 2021 | |
10 Sep 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | DS02 | Withdraw the company strike off application | |
07 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Michael John Watters as a director on 18 December 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
02 Jun 2020 | AA | Full accounts made up to 31 August 2019 |