BRIGHT HOUSE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN ANSLEY

View Document

20/03/1820 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

27/11/1727 November 2017 CESSATION OF MOHAMED VALIMEHR AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF ANTHONY CHARLES SULLIVAN AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SULLIVAN

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY SULLIVAN

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ARRAN ANSLEY

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED UB6 ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 19/01/17

View Document

06/01/176 January 2017 COMPANY NAME CHANGED ANTHONY SULLIVAN ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 06/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY SULLIVAN / 11/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SULLIVAN / 11/05/2016

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 14/03/15 FOR FORM AR01

View Document

10/06/1510 June 2015 15/03/15 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SULLIVAN / 25/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company