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)
05 Apr 2019 AP01 Appointment of Mrs Morag Shepherd Trilk as a director on 4 April 2019
05 Apr 2019 AP01 Appointment of Mrs Fiona Mary Urquhart as a director on 4 April 2019
17 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
23 May 2018 AA Group of companies' accounts made up to 30 September 2017
22 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
10 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
09 May 2017 MA Memorandum and Articles of Association
09 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 SH08 Change of share class name or designation
30 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
05 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
12 Apr 2016 AD01 Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 12 April 2016
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000,002
09 Dec 2015 AUD Auditor's resignation
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,002
10 Mar 2015 MR01 Registration of charge 070923800001, created on 3 March 2015
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000,002
10 Jan 2014 AD02 Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN England
19 Nov 2013 AUD Auditor's resignation
05 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 24 September 2012
21 Aug 2012 AD01 Registered office address changed from 7200 the Quorum Oxford Business Park North Oxford Oxon OX4 2JZ England on 21 August 2012