BRIGHT PROPERTY 2012 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/01/2430 January 2024 Cessation of Rebecca Ann Lead as a person with significant control on 2024-01-29

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-30

View Document

22/08/2322 August 2023 Termination of appointment of Nigel Vincent Colebrook as a director on 2022-11-14

View Document

22/08/2322 August 2023 Termination of appointment of Joanna Cecilia Colebrook as a director on 2022-11-14

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Cessation of Joanna Cecilia Colebrook as a person with significant control on 2022-11-14

View Document

25/01/2325 January 2023 Cessation of Nigel Vincent Colebrook as a person with significant control on 2022-11-14

View Document

25/01/2325 January 2023 Change of details for Mrs Rebecca Ann Lead as a person with significant control on 2022-11-14

View Document

25/01/2325 January 2023 Notification of Bearsted Holdings Limited as a person with significant control on 2022-11-14

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/10/217 October 2021 Registration of charge 078216130004, created on 2021-09-30

View Document

30/09/2130 September 2021 Registration of charge 078216130003, created on 2021-09-27

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/07/2129 July 2021 Notification of Rebecca Ann Lead as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Notification of Nigel Vincent Colebrook as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Change of details for Mrs Joanna Cecilia Colebrook as a person with significant control on 2021-07-21

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA CECILIA COLEBROOK / 24/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CECILIA COLEBROOK / 31/10/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/03/1928 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CECILIA COLEBROOK / 24/11/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS REBECCA ANN LEAD

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN LEAD / 04/04/2016

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078216130002

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078216130001

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MRS JOANNA CECILIA COLEBROOK

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLEBROOK

View Document

11/12/1411 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/11/1314 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 ADOPT ARTICLES 20/01/2013

View Document

12/12/1212 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VINCENT COLEBROOK / 03/09/2012

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED ACESET SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

13/04/1213 April 2012 CHANGE OF NAME 23/03/2012

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MRS REBECCA ANN LEAD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR NIGEL VINCENT COLEBROOK

View Document

26/03/1226 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITT

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN PITT

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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