RICHARD BRIGHTLING PROPERTIES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-04

View Document

08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Declaration of solvency

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Registered office address changed from The Wardings 14 Old Green Road Cliftonville Margate Kent CT9 3LZ United Kingdom to The Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE on 2024-03-06

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2023-09-27

View Document

28/02/2428 February 2024 Cessation of Molly Brightling as a person with significant control on 2022-09-30

View Document

28/02/2428 February 2024 Cessation of A Person with Significant Control as a person with significant control on 2022-09-30

View Document

27/02/2427 February 2024 Notification of Geoffrey Brightling as a person with significant control on 2022-09-30

View Document

27/02/2427 February 2024 Notification of Charles Brightling as a person with significant control on 2022-09-30

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Geoffrey Brightling on 2022-09-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Termination of appointment of Molly Brightling as a director on 2021-11-19

View Document

13/10/2113 October 2021 Second filing of Confirmation Statement dated 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CESSATION OF RICHARD HAROLD BRIGHTLING AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTLING

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 1504201

View Document

18/02/1618 February 2016 ARTICLES OF ASSOCIATION

View Document

12/01/1612 January 2016 SOLVENCY STATEMENT DATED 10/12/15

View Document

12/01/1612 January 2016 ADOPT ARTICLES 10/12/2015

View Document

12/01/1612 January 2016 REDUCE ISSUED CAPITAL 10/12/2015

View Document

12/01/1612 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 2180000

View Document

12/01/1612 January 2016 STATEMENT BY DIRECTORS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR CHARLES BRIGHTLING

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR GEOFFREY BRIGHTLING

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS MOLLY BRIGHTLING

View Document

28/09/1528 September 2015 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