Advanced company searchLink opens in new window

BRIGHTBEECH PROPERTY LIMITED

Company number 07847345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
18 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
18 Jan 2018 OC S1096 Court Order to Rectify
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
13 Oct 2017 ANNOTATION Rectified Accounts was removed from the public register on 18/01/2018 pursuant to order of court.
10 May 2017 MR01 Registration of charge 078473450004, created on 4 May 2017
10 May 2017 MR01 Registration of charge 078473450005, created on 4 May 2017
10 May 2017 MR01 Registration of charge 078473450006, created on 4 May 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 CH01 Director's details changed for Mr Timothy Robert Lincoln on 14 November 2014
30 Nov 2015 AD01 Registered office address changed from The Lake House 64 Mill Lane Romsey Hampshire SO51 8EQ to 12 Latimer Walk Romsey Hampshire SO51 8LA on 30 November 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 MR01 Registration of charge 078473450003, created on 21 November 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
11 Oct 2014 AD01 Registered office address changed from Heronsmead Manor Lane Timsbury Romsey SO51 0NE to The Lake House 64 Mill Lane Romsey Hampshire SO51 8EQ on 11 October 2014
11 Oct 2014 CH01 Director's details changed for Mr Timothy Robert Lincoln on 1 October 2014
24 Apr 2014 TM01 Termination of appointment of Alison Lincoln as a director
07 Feb 2014 MR01 Registration of charge 078473450002
29 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1