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)
23 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for David Herrmann on 1 September 2010
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2010 CH01 Director's details changed for Mrs Helen Clare Molyneux on 19 July 2010
28 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 22/06/2010
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 454,879,409
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 190 ca 2006 08/06/2010
24 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
17 Feb 2010 CERT19 Certificate of reduction of share premium
17 Feb 2010 OC138 Reduction of iss capital and minute (oc)
17 Feb 2010 SH19 Statement of capital on 17 February 2010
  • GBP 4,188,794.09
04 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 December 2009
  • GBP 4,188,794
17 Nov 2009 CH01 Director's details changed for Mr Stuart George Palmer on 1 October 2009
17 Nov 2009 CH01 Director's details changed for John William Gannon on 1 October 2009
12 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 137,209
11 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share premium account up to a max of £15,226,000 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from, 17-19 rochester row, london, SW1P 1QT, united kingdom
11 May 2009 288b Appointment terminated secretary capita company secretarial services LIMITED
07 May 2009 288a Secretary appointed david herrmann
24 Feb 2009 288a Director appointed mr stuart palmer
24 Feb 2009 287 Registered office changed on 24/02/2009 from, 18 king william street, london, EC4N 7HE