- Company Overview for BRIGHT TRIBE TRUST (08144578)
- Filing history for BRIGHT TRIBE TRUST (08144578)
- People for BRIGHT TRIBE TRUST (08144578)
- More for BRIGHT TRIBE TRUST (08144578)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
10 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | TM01 | Termination of appointment of Angela Jean Barry as a director on 22 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Nicolette King as a director on 22 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Robert Ernest Forbes Wiggins as a director on 22 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Rupert Edinmore Gather as a director on 22 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Thomas James Maddison as a director on 22 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Richard Eugene Mcdonnell as a director on 22 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | CH01 | Director's details changed for Angela Jean Barry on 22 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Angela Barry as a person with significant control on 22 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Nicolette King as a person with significant control on 22 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Teresa Margaret Tunnadine as a person with significant control on 22 February 2021 | |
23 Feb 2021 | PSC07 | Cessation of Kathryn Brunt as a person with significant control on 22 February 2021 | |
15 Oct 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates |