- Company Overview for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
- Filing history for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
- People for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
- Charges for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
- Insolvency for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
- More for BRIGHTBOROUGH CAPITAL LIMITED (07092380)
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
|
|
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
|
|
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
|
|
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
|
|
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 |