Date | Description |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN JACKSON / 23/08/2023 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN JACKSON |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEIGH |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update num_mort_outstanding 2 => 1 |
2023-07-07 |
update num_mort_satisfied 2 => 3 |
2023-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-07 |
update num_mort_charges 3 => 4 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043300980003 |
2023-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043300980004 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-07 |
delete company_previous_name BUSHBRIGHT LIMITED |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents SECRETARY APPOINTED MRS TANYA RUSSELL |
2021-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTONE |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT O'BRIEN |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PETER LEIGH |
2020-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_satisfied 1 => 2 |
2020-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-28 |
update statutory_documents ADOPT ARTICLES 15/04/2020 |
2020-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043300980003 |
2020-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WELDON |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-10-07 |
update account_category FULL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-21 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-12-21 |
insert sic_code 99999 - Dormant Company |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHITTY |
2016-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DESSAIN |
2015-12-09 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2015-12-09 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-11-30 |
update statutory_documents 28/11/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-10 |
update statutory_documents SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL RIMMER |
2014-12-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2014-12-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-11-28 |
update statutory_documents 28/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON |
2013-12-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2013-12-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-11-29 |
update statutory_documents 28/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-13 |
update statutory_documents 28/11/12 FULL LIST |
2012-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-01 |
update statutory_documents 28/11/11 FULL LIST |
2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-06 |
update statutory_documents 28/11/10 FULL LIST |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-21 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN JACKSON / 28/11/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN JACKSON / 28/11/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLAYTON / 28/11/2009 |
2009-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-07 |
update statutory_documents DIRECTOR APPOINTED JOHN DAVID CLAYTON |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-11-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-23 |
update statutory_documents £ NC 100/1000
21/01/02 |
2002-01-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
2002-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/02 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
2002-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents SECRETARY RESIGNED |
2002-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED 21/01/02 |
2002-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED 21/01/02 |
2002-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-21 |
update statutory_documents COMPANY NAME CHANGED
BUSHBRIGHT LIMITED
CERTIFICATE ISSUED ON 21/01/02 |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |