- Company Overview for BRIGHTLARK LIMITED (10260462)
- Filing history for BRIGHTLARK LIMITED (10260462)
- People for BRIGHTLARK LIMITED (10260462)
- More for BRIGHTLARK LIMITED (10260462)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
07 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 30 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 30 July 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 30 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
13 Jul 2018 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 7 October 2016 | |
09 Jul 2018 | AA | Micro company accounts made up to 30 July 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to 34 Roundhay Road Leeds LS7 1AB on 20 March 2018 | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Stephen Andrew Buck as a person with significant control on 6 October 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 21 Sandmoor Drive Leeds West Yorkshire LS17 7DF United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 8 November 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Stephen Andrew Buck as a director on 1 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 21 Sandmoor Drive Leeds West Yorkshire LS17 7DF on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 1 October 2016 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|