- 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) |
---|---|---|---|
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
|
|
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 20 December 2009
|
|
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
|
|
11 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
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 |