BRIGHTOWN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Julia Bounkova as a director on 2021-08-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE 4A GUILDFORD ROAD WOKING GU22 7PX UNITED KINGDOM

View Document

02/01/202 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 02/01/2020

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS JULIA BOUNKOVA

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED CHARLOTTE ELIZABETH ADAMS

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MITUL KAUSHIK PATEL

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOTT

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA HALKA

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL ANDRZEJ ZONTEK / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MICHAL ANDRZEJ ZONTEK

View Document

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

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE JAMES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED REBECCA CATHERINE HALKA

View Document

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

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA HEATH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SOMERS, MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

07/11/167 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 30/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED SHEILA HEATH

View Document

09/11/159 November 2015 TERMINATE DIR APPOINTMENT

View Document

07/11/157 November 2015 DIRECTOR APPOINTED BRIAN WALTER HENRY ELLIOTT

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL HEATHER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/01/1418 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOREEN KENT

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MS MARIE HELEN JAMES

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HEATHER / 01/04/2010

View Document

31/01/1031 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED ARM SECRETARIES LIMITED

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY CAROL HEATHER

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM FLAT 10 30 OAKLANDS ROAD BROMLEY KENT BR1 3SL

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/994 January 1999 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