Advanced company searchLink opens in new window

BRIGHT TRIBE TRUST

Company number 08144578

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)
06 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022
25 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 TM01 Termination of appointment of Angela Jean Barry as a director on 22 September 2021
01 Oct 2021 TM01 Termination of appointment of Nicolette King as a director on 22 September 2021
30 Sep 2021 AP01 Appointment of Mr Robert Ernest Forbes Wiggins as a director on 22 September 2021
30 Sep 2021 TM01 Termination of appointment of Rupert Edinmore Gather as a director on 22 September 2021
30 Sep 2021 TM01 Termination of appointment of Thomas James Maddison as a director on 22 September 2021
30 Sep 2021 TM01 Termination of appointment of Richard Eugene Mcdonnell as a director on 22 September 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint members 22/02/2021
24 Feb 2021 CH01 Director's details changed for Angela Jean Barry on 22 February 2021
23 Feb 2021 PSC01 Notification of Angela Barry as a person with significant control on 22 February 2021
23 Feb 2021 PSC01 Notification of Nicolette King as a person with significant control on 22 February 2021
23 Feb 2021 PSC07 Cessation of Teresa Margaret Tunnadine as a person with significant control on 22 February 2021
23 Feb 2021 PSC07 Cessation of Kathryn Brunt as a person with significant control on 22 February 2021
15 Oct 2020 AA Group of companies' accounts made up to 31 August 2019
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
01 Mar 2020 TM01 Termination of appointment of Stephen Christopher Gough as a director on 18 February 2020