BRIGHT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Accounts for a small company made up to 2024-04-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

29/10/2429 October 2024 Registration of charge NI0740350010, created on 2024-10-17

View Document

02/10/242 October 2024 Appointment of Mr Colm Mccabe as a secretary on 2024-10-01

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

15/01/2415 January 2024 Accounts for a small company made up to 2023-04-30

View Document

16/10/2316 October 2023 Satisfaction of charge NI0740350003 in full

View Document

16/10/2316 October 2023 Satisfaction of charge NI0740350002 in full

View Document

16/10/2316 October 2023 Satisfaction of charge NI0740350004 in full

View Document

02/10/232 October 2023 Change of details for Donnybrook (Holdings) Limited as a person with significant control on 2023-09-25

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/03/2328 March 2023 Satisfaction of charge NI0740350005 in full

View Document

28/03/2328 March 2023 Satisfaction of charge NI0740350008 in full

View Document

28/03/2328 March 2023 Satisfaction of charge NI0740350009 in full

View Document

28/03/2328 March 2023 Satisfaction of charge NI0740350007 in full

View Document

28/03/2328 March 2023 Satisfaction of charge NI0740350006 in full

View Document

27/02/2327 February 2023 Appointment of Mr Colm Mccabe as a director on 2023-02-13

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

16/01/2316 January 2023 Termination of appointment of John Cordner as a secretary on 2022-11-21

View Document

16/01/2316 January 2023 Termination of appointment of John Cordner as a director on 2022-11-21

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-04-30

View Document

11/08/2111 August 2021 Termination of appointment of James Mc Grattan as a director on 2021-08-11

View Document

11/08/2111 August 2021 Appointment of Mr John Cordner as a secretary on 2021-08-11

View Document

11/08/2111 August 2021 Appointment of Mr John Cordner as a director on 2021-08-11

View Document

11/08/2111 August 2021 Termination of appointment of James Mcgrattan as a secretary on 2021-08-11

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350008

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350009

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR STEPHEN KEARNS

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY COLM MCCABE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350007

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350006

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350005

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350001

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 29/09/2014

View Document

09/09/149 September 2014 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

17/06/1417 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED ZIPPA LIMITED
CERTIFICATE ISSUED ON 17/06/14

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED ZIPPA LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350003

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350004

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350002

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0740350001

View Document

13/11/1313 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED SKYLINE DIRECT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR COLM MCCABE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN LEE

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010

View Document

06/07/106 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 450

View Document

14/10/0914 October 2009 SECRETARY APPOINTED IAN LEE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE

View Document

30/09/0930 September 2009 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