BRIGHTMAN BUSINESS SOLUTIONS LIMITED
Company number 07540332
- Company Overview for BRIGHTMAN BUSINESS SOLUTIONS LIMITED (07540332)
- Filing history for BRIGHTMAN BUSINESS SOLUTIONS LIMITED (07540332)
- People for BRIGHTMAN BUSINESS SOLUTIONS LIMITED (07540332)
- More for BRIGHTMAN BUSINESS SOLUTIONS LIMITED (07540332)
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) |
---|---|---|---|
09 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 May 2016 | AP01 | Appointment of Gail Evans as a director on 1 April 2016 | |
12 May 2016 | AP01 | Appointment of Mrs Romy Jane Hughes as a director on 1 April 2016 | |
08 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2016
|
|
08 Apr 2016 | SH03 | Purchase of own shares. | |
21 Mar 2016 | TM01 | Termination of appointment of Martin Frangleton as a director on 29 February 2016 | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Sep 2015 | CH01 | Director's details changed for Mr Iain Cameron Mackintosh on 4 July 2011 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2014 | SH08 | Change of share class name or designation | |
04 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AR01 | Annual return made up to 23 February 2014 with full list of shareholders | |
12 Mar 2014 | CH01 | Director's details changed for Mr Martin Frangleton on 6 February 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Andrew Edouard as a director | |
07 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2014
|
|
07 Mar 2014 | RESOLUTIONS |
Resolutions
|