- Company Overview for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Filing history for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- People for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Insolvency for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- Registers for BRIGHTWAVE HOLDINGS LIMITED (07462788)
- More for BRIGHTWAVE HOLDINGS LIMITED (07462788)
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) |
---|---|---|---|
17 Jun 2021 | TM01 | Termination of appointment of Samantha Rosemary Jane Booth as a director on 11 June 2021 | |
31 Dec 2020 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Constantine Karayannis as a director on 9 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
09 Oct 2020 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Oct 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
06 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 28 September 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
13 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 May 2020 | TM01 | Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 | |
06 May 2020 | AP01 | Appointment of Samantha Booth as a director on 30 April 2020 | |
11 Nov 2019 | TM01 | Termination of appointment of Darren Richard Bance as a director on 25 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 4 October 2019 | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
24 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Nov 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 19 November 2018 | |
22 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
09 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 |