Advanced company searchLink opens in new window

BRIGHTLAND NOMINEES 1 LIMITED

Company number 05873894

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Dr Christine Patricia Mandeville on 1 July 2017
24 Nov 2016 TM01 Termination of appointment of Justin Cragie Mandeville as a director on 23 November 2016
03 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
31 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
07 May 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
20 May 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Apr 2014 TM01 Termination of appointment of Pauline Mandeville as a director
16 Apr 2014 TM01 Termination of appointment of Robert Mandeville as a director
09 Apr 2014 AP01 Appointment of Dr Justin Cragie Mandeville as a director
09 Apr 2014 AP01 Appointment of Mrs Christine Patricia Mandeville as a director
24 Feb 2014 TM02 Termination of appointment of James John as a secretary
24 Feb 2014 TM01 Termination of appointment of Graeme Canning as a director
24 Feb 2014 TM01 Termination of appointment of David Parsons as a director
24 Feb 2014 AD01 Registered office address changed from 81 Piccadilly London England W1J 8HY England on 24 February 2014
24 Feb 2014 AP01 Appointment of Robert Cartwright Mandeville as a director
24 Feb 2014 AP01 Appointment of Pauline Maud Mandeville as a director
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1