BRIGHTSPACE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/201 May 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR LILIAN MALLETT

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, SECRETARY LILIAN MALLETT

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/08/195 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LILIAN JOSEPHINE MALLETT / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILIAN JOSEPHINE MALLETT / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY APPOINTED LILIAN JOSEPHINE MALLETT

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SECOND FLOOR 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1QG

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 35 WOODLANDS ROAD ANDSELL LYTHAM LANCASHIRE FY8 4EP

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 1 RAIKES MEWS RAIKES PARADE BLACKPOOL FY1 4EU

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/03/975 March 1997 S386 DISP APP AUDS 14/02/97

View Document

05/03/975 March 1997 S252 DISP LAYING ACC 14/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 28/01/95; CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/01/94; CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 RETURN MADE UP TO 28/01/92; CHANGE OF MEMBERS

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

17/07/9017 July 1990 FIRST GAZETTE

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/05/8825 May 1988 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