- Company Overview for BRIGHT CARE AT HOME LIMITED (SC367304)
- Filing history for BRIGHT CARE AT HOME LIMITED (SC367304)
- People for BRIGHT CARE AT HOME LIMITED (SC367304)
- Charges for BRIGHT CARE AT HOME LIMITED (SC367304)
- More for BRIGHT CARE AT HOME LIMITED (SC367304)
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) |
---|---|---|---|
04 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Dec 2018 | MR01 | Registration of charge SC3673040004, created on 22 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
22 Aug 2018 | MR04 | Satisfaction of charge SC3673040002 in full | |
16 Aug 2018 | MR01 | Registration of charge SC3673040003, created on 14 August 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Louise Fiona Cocking as a director on 4 April 2012 | |
05 Aug 2016 | TM01 | Termination of appointment of Louise Fiona Cocking as a director on 5 August 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Nov 2015 | AP01 | Appointment of Mrs Louise Fiona Cocking as a director on 1 September 2014 | |
30 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Sep 2015 | AP03 | Appointment of Mrs Louise Fiona Cocking as a secretary on 20 September 2015 | |
05 May 2015 | AD01 | Registered office address changed from C/O Tim Cocking Summerside Old Dalkeith Road Danderhall Dalkeith Midlothian EH22 1RT to 18C Tower Mains Farm Liberton Brae Edinburgh EH16 6AE on 5 May 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Sep 2014 | MR01 | Registration of charge SC3673040002, created on 2 September 2014 | |
08 Jul 2014 | MR01 | Registration of charge 3673040001 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Timothy James Cocking on 22 October 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |