BRIGHT ESTATES LIMITED

03287365
13 ROOKWOOD ROAD LONDON ENGLAND N16 6SP

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 5 Buy now
14 Dec 2023 mortgage Registration of a charge 4 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 resolution Resolution 2 Buy now
14 Nov 2023 incorporation Memorandum Articles 19 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Termination of appointment of secretary (Chajka Gluck) 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 4 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 accounts Annual Accounts 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
29 Sep 2013 accounts Annual Accounts 5 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 officers Change of particulars for secretary (Mr Jaime Friedman) 1 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Jaime Friedman) 2 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for secretary (Chaya Gluck) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Jaime Friedman) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
21 May 2009 officers Director and secretary's change of particulars / jaime friedman / 20/05/2009 1 Buy now
10 Dec 2008 accounts Annual Accounts 9 Buy now
05 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
16 Sep 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 2008 annual-return Return made up to 04/12/07; full list of members 2 Buy now
30 Nov 2007 accounts Annual Accounts 9 Buy now
24 Sep 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
11 Jan 2007 annual-return Return made up to 04/12/06; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
30 Nov 2006 officers New director appointed 1 Buy now
25 Jan 2006 annual-return Return made up to 04/12/05; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
06 Jun 2005 annual-return Return made up to 04/12/04; full list of members 3 Buy now
20 Dec 2004 accounts Annual Accounts 5 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2004 annual-return Return made up to 04/12/03; full list of members 6 Buy now
24 Dec 2003 accounts Annual Accounts 5 Buy now
24 Nov 2003 officers New secretary appointed 2 Buy now
07 Jan 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
03 Dec 2002 accounts Annual Accounts 8 Buy now
21 Jul 2002 address Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT 1 Buy now
19 Apr 2002 annual-return Return made up to 04/12/01; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 8 Buy now
15 Jan 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
01 Dec 2000 accounts Annual Accounts 5 Buy now
14 Jan 2000 annual-return Return made up to 04/12/99; full list of members 6 Buy now
03 Dec 1999 accounts Annual Accounts 8 Buy now
24 Dec 1998 annual-return Return made up to 04/12/98; no change of members 4 Buy now
20 Dec 1998 accounts Annual Accounts 7 Buy now
25 Jan 1998 resolution Resolution 1 Buy now
25 Jan 1998 resolution Resolution 1 Buy now
25 Jan 1998 annual-return Return made up to 04/12/97; full list of members 7 Buy now
02 Oct 1997 accounts Accounting reference date extended from 31/12/97 to 31/01/98 1 Buy now
14 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 1997 officers New secretary appointed 2 Buy now
28 Jan 1997 officers New director appointed 2 Buy now
28 Jan 1997 address Registered office changed on 28/01/97 from: 2 cazenove road london N16 8BD 1 Buy now
27 Dec 1996 address Registered office changed on 27/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
27 Dec 1996 officers Secretary resigned 1 Buy now
04 Dec 1996 incorporation Incorporation Company 14 Buy now