Advanced company searchLink opens in new window

BRIGHTVISIONS LIMITED

Company number 04668361

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)
25 Sep 2019 TM01 Termination of appointment of John Swaite as a director on 12 September 2019
16 Sep 2019 AP01 Appointment of Mr John Swaite as a director on 12 September 2019
16 Sep 2019 TM01 Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019
13 Aug 2019 AA Accounts for a small company made up to 31 March 2019
03 May 2019 MR01 Registration of charge 046683610003, created on 24 April 2019
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
05 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 MR01 Registration of charge 046683610002, created on 7 November 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr John Peter Swaite on 27 October 2017
26 Jan 2018 CH01 Director's details changed for Mr John Peter Swaite on 27 October 2017
26 Jan 2018 CH01 Director's details changed for Mr Ian Michael Fishwick on 27 October 2017
14 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
14 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017
14 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
28 Sep 2017 AA Accounts for a small company made up to 31 March 2017
08 Mar 2017 MR01 Registration of charge 046683610001, created on 3 March 2017
07 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
10 Feb 2017 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2017
10 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
10 Feb 2017 AD01 Registered office address changed from 9 the Shrubberies the Shrubberies George Lane London E18 1BD England to One London Wall London EC2Y 5AB on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr John Peter Swaite as a director on 2 February 2017
10 Feb 2017 AP01 Appointment of Mr Ian Michael Fishwick as a director on 2 February 2017
10 Feb 2017 TM01 Termination of appointment of Alexander Graham Foster as a director on 2 February 2017