- Company Overview for BRIGHTBEECH PROPERTY LIMITED (07847345)
- Filing history for BRIGHTBEECH PROPERTY LIMITED (07847345)
- People for BRIGHTBEECH PROPERTY LIMITED (07847345)
- Charges for BRIGHTBEECH PROPERTY LIMITED (07847345)
- More for BRIGHTBEECH PROPERTY LIMITED (07847345)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
08 Jul 2024 | MR05 | All of the property or undertaking no longer forms part of charge 078473450003 | |
08 Jul 2024 | MR05 | All of the property or undertaking no longer forms part of charge 078473450005 | |
08 Jul 2024 | MR05 | All of the property or undertaking no longer forms part of charge 078473450008 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
31 May 2023 | CH01 | Director's details changed for Mr Timothy Robert Lincoln on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Second Floor Grove House Ocean Way Southampton SO14 3TJ England to 14a Market Place Romsey Hampshire SO51 8NA on 31 May 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
28 May 2021 | MR04 | Satisfaction of charge 078473450006 in full | |
21 May 2021 | MR01 | Registration of charge 078473450010, created on 19 May 2021 | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Oct 2020 | MR01 | Registration of charge 078473450008, created on 13 October 2020 | |
13 Oct 2020 | MR01 | Registration of charge 078473450009, created on 13 October 2020 | |
13 Oct 2020 | MR01 | Registration of charge 078473450007, created on 13 October 2020 | |
05 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2020 | AD01 | Registered office address changed from 12 Latimer Walk Romsey Hampshire SO51 8LA to Second Floor Grove House Ocean Way Southampton SO14 3TJ on 4 June 2020 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |