- Company Overview for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- Filing history for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- People for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- More for BRIGHT SIGHT MANAGEMENT LTD (07580822)
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) |
---|---|---|---|
01 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Mar 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | CONNOT | Change of name notice | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from 4 Montreal Road Tilbury Essex RM18 7QX England to 4 Commonwealth House Montreal Road Tilbury RM18 7QX on 14 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Oluwabukola Josephine Adebusoye as a director on 7 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Oluwadayomi Stephen Adebusoye as a director on 1 April 2011 | |
07 Mar 2017 | TM01 | Termination of appointment of Oluwadayomi Stephen Adebusoye as a director on 7 March 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Oluwadayomi Stephen Adebusoye on 8 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Oluwabukola Josephine Adebusoye on 8 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Oluwabukola Josephine Adebusoye on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Oluwadayomi Stephen Adebusoye on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 13 Dock Road Tilbury Essex RM18 7BZ to 4 Montreal Road Tilbury Essex RM18 7QX on 7 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |