BRIGHTMOVE (DEVON) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 5F SOUTH HAMS BUSINESS PARK CHURCHSTOW KINGSBRIDGE DEVON TQ7 3QH

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077862510002

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077862510001

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GEORGE

View Document

28/09/1628 September 2016 SECRETARY APPOINTED MRS JULIE CAROLYN BAUGH

View Document

19/11/1519 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLYN GEORGE / 18/10/2011

View Document

26/09/1126 September 2011 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