BRIGHTHELMSTONE LIMITED - HIGH STREET HENFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Persons with significant control. Notification date: 2023-06-01. Psc name: Helen Jane Fyles. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-09-26 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type total exemption full. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Officers. Appointment date: 2017-05-11. Officer name: Mr Nick Gareth Hazle. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-02-13 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Officers. Officer name: Mrs Helen Jane Fyles. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Officer name: Gary Eric Fyles. Change date: 2010-01-01. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2009-06-17 View Report
Annual return. Legacy. 2008-10-14 View Report
Accounts. Accounts type total exemption small. 2008-07-02 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type total exemption small. 2007-06-20 View Report
Annual return. Legacy. 2006-10-11 View Report
Accounts. Accounts type total exemption small. 2006-07-14 View Report
Annual return. Legacy. 2005-11-23 View Report
Address. Description: Registered office changed on 23/11/05 from: c/o malcolm reid & co caudle street high street henfield west sussex BN5 9DQ. 2005-11-23 View Report
Accounts. Accounts type total exemption small. 2005-07-26 View Report
Annual return. Legacy. 2004-10-11 View Report
Accounts. Accounts type total exemption small. 2004-07-30 View Report
Annual return. Legacy. 2003-11-17 View Report
Accounts. Accounts type total exemption small. 2003-06-17 View Report
Annual return. Legacy. 2002-11-27 View Report
Accounts. Accounts type total exemption small. 2002-07-27 View Report
Annual return. Legacy. 2001-09-28 View Report