- 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) |
---|---|---|---|
01 Mar 2020 | TM01 | Termination of appointment of Stephen Christopher Gough as a director on 18 February 2020 | |
01 Mar 2020 | TM01 | Termination of appointment of Sarah Margaret Brown as a director on 18 February 2020 | |
01 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
25 Jul 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Suite 9, 3rd Floor Mansion House 173-191 Wellington Road South Stockport SK1 3UA England to 12th Floor 6 New Street Square London EC4A 3BF on 13 March 2019 | |
02 Jan 2019 | PSC01 | Notification of Rhona Barnfield as a person with significant control on 16 October 2018 | |
02 Jan 2019 | PSC04 | Change of details for Teresa Margaret Tunnadine as a person with significant control on 6 July 2018 | |
02 Jan 2019 | PSC07 | Cessation of Nicolette King as a person with significant control on 16 October 2018 | |
02 Jan 2019 | PSC04 | Change of details for Mrs Kathryn Brunt as a person with significant control on 6 July 2018 | |
02 Jan 2019 | PSC01 | Notification of Nicolette King as a person with significant control on 21 September 2018 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | AP01 | Appointment of Mr Richard Eugene Mcdonnell as a director on 16 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Thomas James Maddison as a director on 16 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Rupert Gather as a director on 16 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Stephen Christopher Gough as a director on 16 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Ruth Anne Dolan as a director on 13 September 2018 | |
29 Oct 2018 | PSC07 | Cessation of Ruth Anne Dolan as a person with significant control on 13 September 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HG to Suite 9, 3rd Floor Mansion House 173-191 Wellington Road South Stockport SK1 3UA on 2 August 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
12 Jul 2018 | AP01 | Appointment of Sarah Margaret Brown as a director on 6 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Nicolette King as a director on 6 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Angela Jean Barry as a director on 6 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Kathy Kirkham as a director on 11 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Steven Ivor Moore as a director on 11 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of David James Hare as a director on 11 July 2018 |