BRIGHT KEY PROPERTY LTD

Company Documents

DateDescription
21/06/2521 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Registered office address changed from 26 High Street Easton Bristol BS5 6DN England to 23 23 Byron Street Redfield Bristol BS5 9NN on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from 23 23 Byron Street Redfield Bristol BS5 9NN England to 23 Byron Street Redfield Bristol BS5 9NN on 2023-10-19

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to 26 High Street Easton Bristol BS5 6DN on 2022-10-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

05/07/205 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 9 TRITON HOUSE 15 SWAN CLOSE SWINDON WILTSHIRE SN3 4QB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 45 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM SUITE 5 DORCAN BUSINESS CENTRE FARADAY ROAD SWINDON WILTSHIRE SN3 5HQ UNITED KINGDOM

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HOLMES / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HOLMES / 11/10/2018

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3 MILLWATER HOUSE 1 MELUSINE ROAD SWINDON SN3 4EP UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 19 LYNDHURST ROAD BRISTOL BS9 3QY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 COMPANY NAME CHANGED SKILFUL PROPERTY LTD CERTIFICATE ISSUED ON 04/06/15

View Document

08/12/148 December 2014 COMPANY NAME CHANGED SKILFUL PROPERTY SOURCING LTD CERTIFICATE ISSUED ON 08/12/14

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED CELTIC WELSH OAK INVESTMENTS LTD CERTIFICATE ISSUED ON 18/11/14

View Document

10/10/1410 October 2014 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