Advanced company searchLink opens in new window

BRIGHTSIDE GROUP LIMITED

Company number 05941335

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)
12 Apr 2021 AD01 Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL to Markerstudy House Westerham Road Sevenoaks TN13 2QB on 12 April 2021
12 Apr 2021 PSC07 Cessation of Anacap Financial Partners Llp as a person with significant control on 12 April 2021
12 Apr 2021 PSC07 Cessation of Belvedere Bidco Ltd as a person with significant control on 12 April 2021
12 Apr 2021 PSC01 Notification of Kevin Ronald Spencer as a person with significant control on 12 April 2021
12 Apr 2021 PSC02 Notification of Markerstudy Holdings Limited as a person with significant control on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Brendan Eamon Mccafferty as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Robert Massey as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of John Derek Henry as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Richard Labassee Beaven as a director on 12 April 2021
12 Apr 2021 AP01 Appointment of Mr Keith John Barber as a director on 12 April 2021
12 Apr 2021 AP01 Appointment of Mr Michael Richard Brittain as a director on 12 April 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 48,250,954.17
21 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
12 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
28 Jul 2020 MR01 Registration of charge 059413350006, created on 23 July 2020
04 Mar 2020 TM01 Termination of appointment of Neil Stephen Macmillan as a director on 29 February 2020
24 Dec 2019 AP01 Appointment of Mr John Derek Henry as a director on 23 December 2019
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
06 Dec 2019 AP01 Appointment of Mr William James Slade as a director on 5 December 2019
07 Oct 2019 AP03 Appointment of Mrs Susan Tippetts as a secretary on 1 October 2019
02 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Aug 2019 TM01 Termination of appointment of Russell James Bence as a director on 16 August 2019
11 Jun 2019 MR04 Satisfaction of charge 059413350005 in full
21 May 2019 CH01 Director's details changed for Mr Russell James Bence on 27 March 2018
14 May 2019 AP01 Appointment of Mr Richard Labassee Beaven as a director on 10 May 2019