- Company Overview for BRIGHTVISIONS LIMITED (04668361)
- Filing history for BRIGHTVISIONS LIMITED (04668361)
- People for BRIGHTVISIONS LIMITED (04668361)
- Charges for BRIGHTVISIONS LIMITED (04668361)
- More for BRIGHTVISIONS LIMITED (04668361)
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
|
|
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 |