BRIGHT LIGHT PARTNERS LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-19 View Report
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type micro entity. 2022-12-04 View Report
Accounts. Accounts type micro entity. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Resolution. Description: Resolutions. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-08-12 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption full. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Address. New address: Chase House the Chase Donnington Newbury Berkshire RG14 3AQ. Change date: 2015-10-05. Old address: 1 Church Road Frenchay Bristol BS16 1NB. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-08-29 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Change date: 2014-03-01. Officer name: Mr David Christopher Lloyd. 2014-03-12 View Report
Accounts. Accounts type total exemption full. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption full. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption full. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption full. 2010-08-12 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: David Christopher Lloyd. Change date: 2010-03-06. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2009-08-26 View Report
Annual return. Legacy. 2009-03-12 View Report
Accounts. Accounts type total exemption small. 2008-08-08 View Report
Annual return. Legacy. 2008-03-07 View Report
Address. Description: Registered office changed on 07/03/2008 from 9 royal park clifton bristol BS8 3AW. 2008-03-07 View Report
Address. Description: Location of register of members. 2008-03-07 View Report
Address. Description: Location of debenture register. 2008-03-07 View Report
Accounts. Accounts type total exemption small. 2007-09-05 View Report
Annual return. Legacy. 2007-03-27 View Report
Accounts. Accounts type total exemption small. 2006-09-29 View Report
Annual return. Legacy. 2006-03-30 View Report
Accounts. Accounts type total exemption small. 2005-06-16 View Report
Annual return. Legacy. 2005-03-09 View Report
Change of name. Description: Company name changed rhinosaur LIMITED\certificate issued on 04/01/05. 2005-01-04 View Report
Accounts. Accounts type total exemption full. 2004-07-23 View Report