Advanced company searchLink opens in new window

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED

Company number 11086208

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)
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from 85 Melrose Avenue London SW19 8BU United Kingdom to 69 High Street High Street Stetchworth Newmarket CB8 9th on 12 December 2018
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
11 Dec 2018 PSC04 Change of details for Mr Jeremy Edward Greenhalgh as a person with significant control on 8 June 2018
11 Dec 2018 PSC02 Notification of Nkb Co-Invest Vi Gmbh & Co. Kg as a person with significant control on 8 June 2018
22 Aug 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 443,916.00
  • ANNOTATION Replacement a replacement SH01 was registered on 05/09/2018 as the original document was not properly delivered
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 433.59000
  • ANNOTATION Replacement a replacement SH01 was registered on 05/09/2018 as the original document was not properly delivered
11 Jul 2018 SH08 Change of share class name or designation
21 Jun 2018 SH10 Particulars of variation of rights attached to shares
30 May 2018 SH10 Particulars of variation of rights attached to shares
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 269,366.00
18 Apr 2018 SH08 Change of share class name or designation
06 Apr 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
08 Mar 2018 PSC07 Cessation of Edward Horton Peter David as a person with significant control on 31 January 2018
08 Mar 2018 PSC01 Notification of Jeremy Edward Greenhalgh as a person with significant control on 31 January 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 169,275.00
23 Feb 2018 SH08 Change of share class name or designation
23 Feb 2018 SH10 Particulars of variation of rights attached to shares
21 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 AD03 Register(s) moved to registered inspection location Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD
20 Feb 2018 AD02 Register inspection address has been changed to Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD
19 Feb 2018 AP01 Appointment of Mr Stephen Martin Booty as a director on 31 January 2018