- Company Overview for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
- Filing history for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
- People for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
- Charges for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
- Registers for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
- More for BRIGHTER FUTURES FOSTER CARE LTD (06846257)
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) |
---|---|---|---|
03 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 6 August 2020 | |
05 Aug 2020 | PSC05 | Change of details for Belton Associates Limited as a person with significant control on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Ryan David Edwards on 29 July 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
16 Mar 2020 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
09 Oct 2019 | CC04 | Statement of company's objects | |
03 Oct 2019 | MR01 | Registration of charge 068462570002, created on 25 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 | |
22 May 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
23 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 6 August 2018 | |
09 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
24 Aug 2018 | AD01 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 August 2018 | |
24 Aug 2018 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
24 Aug 2018 | AP03 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 August 2018 | |
06 Aug 2018 | PSC02 | Notification of Belton Associates Limited as a person with significant control on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 August 2018 | |
06 Aug 2018 | PSC07 | Cessation of Sali Ann Sapphire Walker as a person with significant control on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Antony Vincent Holt as a director on 6 August 2018 |