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)
30 Sep 2015 TM01 Termination of appointment of Andrew David Wallin as a director on 11 September 2015
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Mr Neil Stephen Macmillan as a director on 1 May 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 12,438,353.17
15 May 2015 AP01 Appointment of Mr Mark Cliff as a director on 30 April 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 12,438,353.17
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 11,738,353.17
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 11,738,353.17
09 Feb 2015 AP01 Appointment of Mr Desmond Joseph O'connor as a director on 27 January 2015
29 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2014
07 Jan 2015 AP01 Appointment of Mr Andrew David Wallin as a director on 7 January 2015
07 Jan 2015 TM01 Termination of appointment of Paul Michael Williams as a director on 31 December 2014
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,188,353.17

Statement of capital on 2015-01-29
  • GBP 5,188,353.17
05 Dec 2014 CH01 Director's details changed for Mr Ian Ronald Sutherland on 7 November 2014
02 Dec 2014 MR04 Satisfaction of charge 2 in full
02 Dec 2014 MR04 Satisfaction of charge 059413350004 in full
02 Dec 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 MR01 Registration of charge 059413350005, created on 22 August 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2014 AP03 Appointment of Mr Graham Hamilton Johnston as a secretary on 18 August 2014
22 Aug 2014 TM02 Termination of appointment of James Jones as a secretary on 18 August 2014
19 Aug 2014 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 30 July 2014
31 Jul 2014 OC Scheme of arrangement