- Company Overview for BRIGHTER LIVING CARE LTD (11951353)
- Filing history for BRIGHTER LIVING CARE LTD (11951353)
- People for BRIGHTER LIVING CARE LTD (11951353)
- More for BRIGHTER LIVING CARE LTD (11951353)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 400 Regus House Thames Valley Park Drive Earley Reading Berkshire RG6 1PT England to Regus - Building 220 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Mr Josiah Olu Millar on 1 December 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Apr 2024 | PSC07 | Cessation of Josiah Olu Millar as a person with significant control on 16 April 2024 | |
18 Apr 2024 | PSC02 | Notification of 14 Millar Holdings Ltd as a person with significant control on 16 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 April 2020 | |
20 Jan 2023 | AD01 | Registered office address changed from Suite 347, Thames Valley Park 400 Thames Park Dr, Earley Reading Berkshire RG6 1PT United Kingdom to 400 Regus House Thames Valley Park Drive Earley Reading Berkshire RG6 1PT on 20 January 2023 | |
19 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jun 2020 | CS01 |
Confirmation statement made on 16 April 2020 with no updates
|
|
27 Jun 2019 | PSC07 | Cessation of Mekonen Paul Peirce as a person with significant control on 24 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Mekonen Paul Peirce as a director on 24 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Mr Josiah Olu Millar as a person with significant control on 24 June 2019 | |
17 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-17
|