Advanced company searchLink opens in new window

BRIGHTBAY REAL ESTATE PARTNERS LIMITED

Company number 04469387

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)
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023
27 Oct 2022 TM02 Termination of appointment of Grace Goudar as a secretary on 27 October 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
13 Jan 2022 PSC05 Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 20 December 2021
13 Jan 2022 PSC05 Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 20 December 2021
13 Jan 2022 PSC05 Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021
12 Jan 2022 AP03 Appointment of Grace Goudar as a secretary on 23 December 2021
12 Jan 2022 TM02 Termination of appointment of Lisa Jefferson Hibberd as a secretary on 23 December 2021
10 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
08 Sep 2021 DS02 Withdraw the company strike off application
07 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
11 May 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Dec 2020 TM01 Termination of appointment of Michael John Watters as a director on 18 December 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
02 Jun 2020 AA Full accounts made up to 31 August 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Feb 2019 AA Full accounts made up to 31 August 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates