Advanced company searchLink opens in new window

RICHARD BRIGHTLING PROPERTIES LIMITED

Company number 09797537

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)
06 Mar 2024 AD01 Registered office address changed from The Wardings 14 Old Green Road Cliftonville Margate Kent CT9 3LZ United Kingdom to The Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE on 6 March 2024
06 Mar 2024 LIQ01 Declaration of solvency
06 Mar 2024 600 Appointment of a voluntary liquidator
06 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-01
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 27 September 2023
28 Feb 2024 PSC07 Cessation of Molly Brightling as a person with significant control on 30 September 2022
28 Feb 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 30 September 2022
27 Feb 2024 PSC01 Notification of Geoffrey Brightling as a person with significant control on 30 September 2022
27 Feb 2024 PSC01 Notification of Charles Brightling as a person with significant control on 30 September 2022
04 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2024.
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr Geoffrey Brightling on 19 September 2022
07 Mar 2022 AD01 Registered office address changed from 13-14 Churchfield Place Margate Kent CT9 1PJ United Kingdom to The Wardings 14 Old Green Road Cliftonville Margate Kent CT9 3LZ on 7 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Feb 2022 TM01 Termination of appointment of Molly Brightling as a director on 19 November 2021
13 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/10/2021.
25 Aug 2021 CH01 Director's details changed for Mr Charles Brightling on 25 August 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
27 Jan 2020 PSC07 Cessation of Richard Harold Brightling as a person with significant control on 11 December 2019
27 Jan 2020 TM01 Termination of appointment of Richard Harold Brightling as a director on 11 December 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019