BRIGHT CLEANING (HAMPSHIRE) LIMITED
Company number 08746857
- Company Overview for BRIGHT CLEANING (HAMPSHIRE) LIMITED (08746857)
- Filing history for BRIGHT CLEANING (HAMPSHIRE) LIMITED (08746857)
- People for BRIGHT CLEANING (HAMPSHIRE) LIMITED (08746857)
- More for BRIGHT CLEANING (HAMPSHIRE) LIMITED (08746857)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
27 Oct 2019 | AD01 | Registered office address changed from 3 Chalford Grange Fareham PO15 5SZ England to 3 Rosemary Walk Lee-on-the-Solent PO13 8JB on 27 October 2019 | |
27 Oct 2019 | CH01 | Director's details changed for Mrs Lisa Denness on 29 September 2019 | |
27 Oct 2019 | PSC04 | Change of details for Mrs Lisa Denness as a person with significant control on 29 September 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2019 | CH01 | Director's details changed for Mrs Lisa Denness on 3 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mrs Lisa Denness as a person with significant control on 3 August 2017 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from 3 Sandpiper House 168 Portsmouth Road Lee-on-the-Solent PO13 9AE to 3 Chalford Grange Fareham PO15 5SZ on 6 February 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|