RICHARD BRIGHTLING PROPERTIES LIMITED
Company number 09797537
- Company Overview for RICHARD BRIGHTLING PROPERTIES LIMITED (09797537)
- Filing history for RICHARD BRIGHTLING PROPERTIES LIMITED (09797537)
- People for RICHARD BRIGHTLING PROPERTIES LIMITED (09797537)
- Insolvency for RICHARD BRIGHTLING PROPERTIES LIMITED (09797537)
- More for RICHARD BRIGHTLING PROPERTIES LIMITED (09797537)
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
|
|
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
|
|
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
|
|
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 |