- Company Overview for BRIGHTCREST LIMITED (07394697)
- Filing history for BRIGHTCREST LIMITED (07394697)
- People for BRIGHTCREST LIMITED (07394697)
- Charges for BRIGHTCREST LIMITED (07394697)
- More for BRIGHTCREST LIMITED (07394697)
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 Mar 2017 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | MR01 | Registration of charge 073946970001, created on 14 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
14 Oct 2013 | AD01 | Registered office address changed from Flat 115 Coppetts Wood House 48 Lawn Road London NW3 2AW United Kingdom on 14 October 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Panagiotis Theoulak on 12 August 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from Flat 608 48 Lawn Road London NW3 2AX on 5 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
10 Dec 2010 | AP01 | Appointment of Panagiotis Theoulakis as a director | |
10 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
10 Dec 2010 | AD01 | Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 10 December 2010 | |
30 Nov 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
01 Oct 2010 | NEWINC |
Incorporation
|