BRIGHTSIDE 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

20/06/2520 June 2025 Change of details for Mr Gary John Kelly as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mrs Deborah Kelly as a person with significant control on 2025-06-20

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Director's details changed for Mrs Deborah Kelly on 2021-11-09

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED BRIGHTSIDE HEATING LIMITED CERTIFICATE ISSUED ON 31/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN KELLY

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/07/148 July 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

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 9 FELLOWS CLOSE WIGMORE GILLINGHAM KENT ME8 0ST

View Document

02/10/132 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/123 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KELLY / 15/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KELLY / 15/08/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 106 MACKLANDS WAY RAINHAM GILLINGHAM KENT ME8 7PP

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 S366A DISP HOLDING AGM 14/10/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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