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)
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Nov 2008 363a Return made up to 20/09/08; full list of members
11 Sep 2008 288a Director appointed mr julian telling
15 Aug 2008 88(2) Ad 01/07/08\gbp si 25789473@0.01=257894.73\gbp ic 3006800/3264694.73\
15 Aug 2008 88(2) Ad 30/06/08\gbp si 280000000@0.01=2800000\gbp ic 206800/3006800\
15 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Aquistions approved 27/06/2008
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2008 123 Gbp nc 603972/4000000\27/06/08
12 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
17 Jul 2008 288a Director appointed dr christopher ernest fay
16 Jul 2008 288a Director appointed mr leslie hughes
16 Jul 2008 288b Appointment terminated director kenneth young
16 Jul 2008 288b Appointment terminated director christopher warbey
17 Apr 2008 288b Appointment terminated director paul white
14 Feb 2008 288b Director resigned
02 Jan 2008 363a Return made up to 20/09/07; full list of members
17 Dec 2007 MISC Section 394
14 Dec 2007 287 Registered office changed on 14/12/07 from: 21 st thomas street, bristol, BS1 6JS
14 Dec 2007 288a New secretary appointed
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288b Secretary resigned
26 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
02 Jul 2007 288a New director appointed
21 Mar 2007 225 Accounting reference date shortened from 31/12/07 to 31/12/06
17 Feb 2007 88(2)R Ad 16/01/07--------- £ si 460600@.01=4606 £ ic 202194/206800
26 Jan 2007 88(2)R Ad 09/01/07--------- £ si 87000@.01=870 £ ic 201324/202194