- Company Overview for BRIGHTPOOL LIMITED (07111550)
- Filing history for BRIGHTPOOL LIMITED (07111550)
- People for BRIGHTPOOL LIMITED (07111550)
- Charges for BRIGHTPOOL LIMITED (07111550)
- More for BRIGHTPOOL LIMITED (07111550)
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) |
---|---|---|---|
16 Feb 2024 | CH01 | Director's details changed for Mr Martin James Oliver on 16 February 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
04 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Dec 2020 | PSC05 | Change of details for New Street (Group) Limited as a person with significant control on 4 October 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
09 Jul 2020 | AP01 | Appointment of Mr Martin James Oliver as a director on 1 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jan 2019 | PSC02 | Notification of New Street (Group) Limited as a person with significant control on 6 April 2016 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 3 December 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | MR01 | Registration of charge 071115500002, created on 12 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Roland Barzegar as a director on 31 May 2018 | |
05 Jan 2018 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Roland Barzegar as a director on 20 March 2017 |