- Company Overview for BRIGHTPOOL LIMITED (07111550)
- Filing history for BRIGHTPOOL LIMITED (07111550)
- People for BRIGHTPOOL LIMITED (07111550)
- Charges for BRIGHTPOOL LIMITED (07111550)
- More for BRIGHTPOOL LIMITED (07111550)
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) |
---|---|---|---|
07 Jan 2019 | PSC02 | Notification of New Street (Group) Limited as a person with significant control on 6 April 2016 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 3 December 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | MR01 | Registration of charge 071115500002, created on 12 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Roland Barzegar as a director on 31 May 2018 | |
05 Jan 2018 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Roland Barzegar as a director on 20 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 3BF on 8 August 2016 | |
06 Jan 2016 | AD02 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
05 Jan 2016 | CH01 | Director's details changed for Mr Douglas James Baird on 4 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AD02 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
16 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AD02 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | MR01 | Registration of charge 071115500001 |