BRIGHT MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/03/237 March 2023 Registered office address changed from Unit 7 Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-07

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Declaration of solvency

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN SMITH / 12/03/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/01/1614 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

27/01/1527 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

16/02/1116 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN SMITH / 03/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 7 SARBIR INDUSTRIAL PARK CAMBRIDGE ROAD HARLOW ESSEX CM20 2EU

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/04/042 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/02/047 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/04/013 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 EXEMPTION FROM APPOINTING AUDITORS 05/02/97

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

28/06/9528 June 1995 EXEMPTION FROM APPOINTING AUDITORS 23/03/95

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 COMPANY NAME CHANGED LONDON GREASE FILTER LAUNDRY LIM ITED CERTIFICATE ISSUED ON 05/06/90

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/04/8913 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 DISSOLUTION DISCONTINUED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 810 ROMFORD ROAD MANOR PARK LONDON E12

View Document

26/03/8426 March 1984 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