Advanced company searchLink opens in new window

BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD

Company number 14198149

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AP01 Appointment of Mr Jason Dias as a director on 27 June 2022
11 Sep 2023 PSC01 Notification of Jason Dias as a person with significant control on 27 June 2022
11 Sep 2023 TM02 Termination of appointment of Adres Gerges as a secretary on 10 September 2023
11 Sep 2023 TM01 Termination of appointment of Adres Gerges as a director on 10 September 2023
11 Sep 2023 PSC07 Cessation of Adres Gerges as a person with significant control on 10 September 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 AD01 Registered office address changed from 28a Queen St Morecambe LA4 5EG United Kingdom to 37 Galingale View Newcastle ST5 2GQ on 11 September 2023
22 Aug 2023 PSC01 Notification of Adres Gerges as a person with significant control on 22 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
22 Aug 2023 TM01 Termination of appointment of Nuala Thornton as a director on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28a Queen St Morecambe LA4 5EG on 22 August 2023
22 Aug 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Adres Gerges as a director on 22 August 2023
22 Aug 2023 AP03 Appointment of Mr Adres Gerges as a secretary on 22 August 2023
22 Aug 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 22 August 2023
14 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
14 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
14 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 June 2023
12 Jul 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 27 June 2023
12 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 July 2023
30 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 June 2023
27 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-27
  • GBP 1