BRIGHTCUSTOM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JOHN LEIGH HARLAND

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DULAKE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY KEITH DULAKE

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STRINGER

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA STRINGER

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA STRINGER

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STRINGER

View Document

03/04/163 April 2016 SECRETARY APPOINTED MR KEITH COLIN DULAKE

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR KEITH COLIN DULAKE

View Document

14/01/1614 January 2016 01/10/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MRS GWENDOLINE ANN WELLS

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 20 ROEDEAN COURT ROEDEAN ROAD BRIGHTON EAST SUSSEX BN2 5RT

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 01/10/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 01/10/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/10/1223 October 2012 01/10/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 01/10/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 01/10/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHLEEN STRINGER / 01/08/2010

View Document

31/10/0931 October 2009 01/10/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 7 ROEDEAN COURT ROEDEAN ROAD BRIGHTON EAST SUSSEX BN2 5RT

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 01/09/94; CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/09/921 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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