- Company Overview for BRIGHTSIDE GROUP LIMITED (05941335)
- Filing history for BRIGHTSIDE GROUP LIMITED (05941335)
- People for BRIGHTSIDE GROUP LIMITED (05941335)
- Charges for BRIGHTSIDE GROUP LIMITED (05941335)
- More for BRIGHTSIDE GROUP LIMITED (05941335)
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 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
29 Jul 2014 | MISC |
Statement of fact
|
|
29 Jul 2014 | AP01 | Appointment of Mr Peter Bramwell Cartwright as a director on 24 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Edward John Green as a director on 24 July 2014 | |
28 Jul 2014 | MA | Memorandum and Articles of Association | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | MAR |
Re-registration of Memorandum and Articles
|
|
28 Jul 2014 | CERT22 |
Certificate of re-registration of an Old Public Company to Public Limited Company
|
|
28 Jul 2014 | RR08 |
Re-registration from a public company to a private company following a court order
|
|
25 Jul 2014 | TM01 | Termination of appointment of Paul Simon Chase Gardener as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Julian Philip Telling as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Christopher Ernest Fay as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stuart George Palmer as a director on 24 July 2014 | |
24 Jul 2014 | SH19 |
Statement of capital on 24 July 2014
|
|
24 Jul 2014 | OC138 |
Reduction of iss capital and minute (oc)
|
|
24 Jul 2014 | CERT15 |
Certificate of reduction of issued capital
|
|
16 Jul 2014 | CH01 | Director's details changed for Paul Michael Williams on 25 June 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from , Mmt Centre Severn Bridge, Aust, Bristol, BS35 4BL on 16 July 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Mr James Jones on 25 June 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Stuart George Palmer on 25 June 2014 | |
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | TM01 | Termination of appointment of Helen Molyneux as a director | |
16 Jun 2014 | TM02 | Termination of appointment of David Herrmann as a secretary |