Advanced company searchLink opens in new window

BRIGHT HOMES LIMITED

Company number 00659131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 30 April 2021
07 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
28 Oct 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 28 October 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Jan 2020 CH01 Director's details changed for Mr Francis Arthur Weaver on 28 January 2020
29 Jan 2020 PSC04 Change of details for Mr Francis Arthur Weaver as a person with significant control on 28 January 2020
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9
05 Jan 2016 CH01 Director's details changed for Francis Weaver on 30 December 2015
05 Jan 2016 CH01 Director's details changed for Roger Oswald Oldaker Freeman on 30 December 2015
23 Sep 2015 AD01 Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Grace Mclean Smith as a secretary on 30 June 2015
12 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9