BRIGHTPERCH PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

08/10/248 October 2024 Director's details changed for Mrs Lesley Joan Goodhind on 2024-10-08

View Document

09/08/249 August 2024 Termination of appointment of Diane Kathleen Nex as a director on 2024-08-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Termination of appointment of Mary Gwynne Hall as a director on 2023-04-11

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR KEITH ALAN PAYNE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS DIANE KATHLEEN NEX

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NEX

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH PAYNE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS MARY GWYNNE HALL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MONA HUTCHINGS

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR KEITH ALAN PAYNE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY POULTER

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR DAVID NEX

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK WATTS

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS MONA DOREEN HUTCHINGS

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 6TH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR DEREK FRANCIS WATTS

View Document

25/02/1125 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS KIMBERLEY PAMELA POULTER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE BAILLIE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BAILLIE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS ELAINE MARY TAIT

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LEEDHAM

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BAILLIE / 02/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEEDHAM / 02/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/01/033 January 2003 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