Advanced company searchLink opens in new window

BRIGHT MINDS DAYCARE LIMITED

Company number 10519746

Filter by category

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)
07 Dec 2021 AP01 Appointment of Mr Philip Sunderland as a director on 30 November 2021
02 Dec 2021 MR04 Satisfaction of charge 105197460002 in full
02 Dec 2021 MR04 Satisfaction of charge 105197460004 in full
02 Dec 2021 MR04 Satisfaction of charge 105197460001 in full
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Sep 2021 PSC08 Notification of a person with significant control statement
21 Sep 2021 PSC07 Cessation of Taon Talon Golding as a person with significant control on 9 August 2021
23 Aug 2021 TM01 Termination of appointment of Talon Golding as a director on 9 August 2021
23 Aug 2021 TM01 Termination of appointment of Tajinderjit Singh Heer as a director on 9 August 2021
23 Aug 2021 PSC07 Cessation of Tajinderjit Singh Heer as a person with significant control on 9 August 2021
12 May 2021 CH01 Director's details changed for Rupert James Tennant Lyle on 11 May 2021
11 May 2021 AP01 Appointment of Rupert James Tennant Lyle as a director on 11 May 2021
11 May 2021 AP01 Appointment of Mrs Barbara Baker as a director on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
10 Nov 2020 AP01 Appointment of Mr Edward Benjamin Newton Guinness as a director on 6 November 2020
24 Jul 2020 MR01 Registration of charge 105197460004, created on 20 July 2020
22 Jul 2020 AD01 Registered office address changed from Unit 10 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH England to 6 Meadow Road Birmingham B17 8BU on 22 July 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Studio 26 50-54 st Paul's Square Birmingham B3 1QS England to Unit 10 Newhall Place 16-17 Newhall Hill Birmingham B1 3JH on 11 June 2020
13 Dec 2019 MR04 Satisfaction of charge 105197460003 in full
12 Dec 2019 MR01 Registration of charge 105197460002, created on 12 December 2019
12 Dec 2019 MR01 Registration of charge 105197460003, created on 12 December 2019
25 Nov 2019 MR01 Registration of charge 105197460001, created on 22 November 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018