BRIGHTSOURCE LIMITED - CHELTENHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-24 View Report
Gazette. Gazette notice voluntary. 2019-10-08 View Report
Dissolution. Dissolution application strike off company. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Capital. Capital statement capital company with date currency figure. 2019-02-15 View Report
Capital. Description: Statement by Directors. 2019-02-15 View Report
Insolvency. Description: Solvency Statement dated 21/12/18. 2019-02-15 View Report
Resolution. Description: Resolutions. 2019-02-15 View Report
Officers. Officer name: Minh Tuan Huynh. Termination date: 2018-12-28. 2019-01-10 View Report
Officers. Officer name: John Stuart Rowley. Termination date: 2019-01-09. 2019-01-10 View Report
Officers. Termination date: 2018-12-28. Officer name: Barnaby Hosey. 2019-01-10 View Report
Officers. Officer name: Emily Louise Gore. Termination date: 2018-12-28. 2019-01-10 View Report
Mortgage. Charge number: 3. 2018-12-20 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Change of constitution. Statement of companys objects. 2017-11-29 View Report
Resolution. Description: Resolutions. 2017-10-27 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Officers. Officer name: Peter Frings. Termination date: 2016-12-22. 2016-12-22 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Officers. Change date: 2016-08-30. Officer name: Mr Mark Bentley. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Officers. Officer name: Mark Scott. Termination date: 2015-10-15. 2015-10-26 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type full. 2014-08-18 View Report
Officers. Officer name: Susan Frith. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Officers. Officer name: Karen Mason. 2013-07-10 View Report
Officers. Officer name: Edward Sheppard. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type full. 2012-06-13 View Report
Officers. Change date: 2011-11-01. Officer name: Miss Emily Louise Rowland. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type full. 2011-07-26 View Report
Resolution. Description: Resolutions. 2011-01-13 View Report
Capital. Capital allotment shares. 2010-12-17 View Report
Officers. Officer name: Mr Edward Henry Sheppard. 2010-12-13 View Report
Officers. Officer name: Miss Emily Louise Rowland. 2010-12-13 View Report
Officers. Officer name: Mrs Karen Bayley Mason. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Officer name: Guy Hundleby. 2010-11-15 View Report
Officers. Officer name: Mr Peter Frings. Change date: 2010-09-01. 2010-11-15 View Report
Officers. Change date: 2010-10-01. Officer name: Minh Tuan Huynh. 2010-11-15 View Report
Officers. Change date: 2010-10-01. Officer name: Barnaby Hosey. 2010-11-15 View Report
Officers. Officer name: Minh Tuan Huynh. Change date: 2010-10-01. 2010-11-15 View Report
Officers. Officer name: Guy Hundleby. 2010-11-15 View Report