BRIGHT FUTURES COACHING LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1821 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 17/08/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 16/08/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 100 - 103 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

25/06/1525 June 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

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/05/1428 May 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

18/09/1318 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 12/10/2011

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 07/09/2011

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 01/08/2011

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

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

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE THOMPSON / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY FIONA ROBERTSON

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 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