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 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 5,188,353.17
29 Jul 2014 MISC Statement of fact
  • ANNOTATION Other The Registrar of Companies certifies that the Certificate issued in respect of brightside group LIMITED was incorrect as the date of registration of the Order and statement approved by the court were registered on the 24/07/14 and the company was Re-Registered as a private company on the 28/07/14.
  • ANNOTATION Other The Registrar of Companies certifies that the Certificate issued in respect of brightside group LIMITED was incorrect as the date of registration of the Order and statement approved by the court were registered on the 24/07/14 and the company was Re-Registered as a private company on the 28/07/14.
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement/approve company share option plan 16/06/2014
28 Jul 2014 MAR Re-registration of Memorandum and Articles
  • ANNOTATION Clarification Part of a reduction of capital dated 24/07/2014
  • ANNOTATION Clarification Part of a reduction of capital dated 24/07/2014
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
  • ANNOTATION Clarification Part of a reduction of capital dated 24/07/2014
  • ANNOTATION Clarification Part of a reduction of capital dated 24/07/2014
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
  • GBP 5,188,353.17
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
24 Jul 2014 OC138 Reduction of iss capital and minute (oc)
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
24 Jul 2014 CERT15 Certificate of reduction of issued capital
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
  • ANNOTATION Clarification Part of a re-registration dated 28/07/2014
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
  • RES13 ‐ Re scheme of arrangement 16/06/2014
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