Advanced company searchLink opens in new window

BRIGHTBOROUGH CAPITAL LIMITED

Company number 07092380

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)
02 Aug 2024 AD01 Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ England to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham GL51 8NH on 2 August 2024
29 Jul 2024 AA Accounts for a small company made up to 30 September 2022
27 Jun 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
12 May 2024 AM21 Notice of end of Administration
10 Apr 2024 AM10 Administrator's progress report
25 Mar 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 Dec 2023 AM07 Result of meeting of creditors
13 Nov 2023 AM03 Statement of administrator's proposal
26 Oct 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
03 Oct 2023 AD01 Registered office address changed from C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 3 October 2023
26 Sep 2023 AM01 Appointment of an administrator
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
25 Jun 2021 AA Accounts for a small company made up to 30 September 2020
05 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
06 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
27 Nov 2019 PSC02 Notification of Mn339 Limited as a person with significant control on 30 September 2019
27 Nov 2019 PSC07 Cessation of Nigel Craig Trilk as a person with significant control on 30 September 2019
27 Nov 2019 PSC07 Cessation of Martin Paul Urquhart as a person with significant control on 30 September 2019
26 Nov 2019 PSC04 Change of details for Dr Nigel Craig Trilk as a person with significant control on 6 April 2016
26 Nov 2019 PSC04 Change of details for Mr Martin Paul Urquhart as a person with significant control on 6 April 2016
28 Jun 2019 AA Group of companies' accounts made up to 30 September 2018