Advanced company searchLink opens in new window

BRIGHTER LIVES NORTH WEST C.I.C.

Company number 10918056

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)
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
17 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 CC04 Statement of company's objects
17 Feb 2022 MA Memorandum and Articles of Association
24 Jan 2022 TM01 Termination of appointment of Denise Hudson as a director on 20 January 2022
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 TM01 Termination of appointment of Elizabeth Jane Schinkel as a director on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Susan Speak as a director on 18 March 2021
18 Mar 2021 AP01 Appointment of Miss Jeanette Rycroft as a director on 14 March 2021
18 Mar 2021 TM01 Termination of appointment of Janet Atkinson as a director on 16 March 2021
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
28 Jan 2020 TM01 Termination of appointment of Amanda Louise Ellerton as a director on 15 January 2020
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
27 Jun 2019 AP01 Appointment of Mrs Denise Hudson as a director on 24 June 2019
26 Jun 2019 AP01 Appointment of Mrs Louise Young as a director on 24 June 2019
26 Jun 2019 AP01 Appointment of Mrs Michele Tither as a director on 24 June 2019
26 Jun 2019 AP01 Appointment of Mrs Janet Atkinson as a director on 24 June 2019
14 Jun 2019 AA Micro company accounts made up to 31 August 2018
06 Mar 2019 AD01 Registered office address changed from , 34 New House 67-68 Hatton Garden, London, EC1N 8JY, England to 210 Fernbank Business Centre Coal Clough Lane Burnley Lancashire BB11 4NJ on 6 March 2019
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates