- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |