BRIGHT COMMERCIAL CLEANING LIMITED - History of Changes


DateDescription
2024-04-07 delete address 2A PIVINGTON MILL PLUCKLEY ASHFORD ENGLAND TN27 0PG
2024-04-07 insert address 11777340 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-10-27 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 27/10/2023 TO PO BOX 4385, 11777340 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-02-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-09-07 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-09-07 insert address 2A PIVINGTON MILL PLUCKLEY ASHFORD ENGLAND TN27 0PG
2021-09-07 update registered_address
2021-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2021-04-07 delete address 337 BATH ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 5PR
2021-04-07 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-04-07 update accounts_last_madeup_date null => 2020-01-31
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANUEL SANTIAGO MIRA BARREIRO / 18/02/2021
2021-02-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2021-02-07 update accounts_next_due_date 2021-01-21 => 2021-10-31
2021-01-28 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL SANTIAGO MIRA BARREIRO / 26/08/2020
2020-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANUEL SANTIAGO MIRA BARREIRO / 26/08/2020
2020-07-07 update accounts_next_due_date 2020-10-21 => 2021-01-21
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-06-13 update num_mort_charges 0 => 1
2019-06-13 update num_mort_outstanding 0 => 1
2019-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117773400001
2019-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION