BREIGHTMET DEVELOPMENTS LIMITED

09220776
6TH FLOOR 49 PETER STREET MANCHESTER ENGLAND M2 3NG

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2022 accounts Annual Accounts 6 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2022 officers Termination of appointment of director (Peter James Forster) 1 Buy now
06 Jul 2022 officers Termination of appointment of director (Peter Thomas Pollard) 1 Buy now
15 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2021 accounts Annual Accounts 7 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 6 Buy now
19 Dec 2018 officers Appointment of director (Mr Peter James Forster) 2 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Ansar Mahmood) 1 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 mortgage Registration of a charge 42 Buy now
09 Mar 2016 officers Appointment of director (Mr Peter Thomas Pollard) 2 Buy now
04 Mar 2016 mortgage Registration of a charge 39 Buy now
23 Sep 2015 accounts Annual Accounts 4 Buy now
19 Sep 2015 annual-return Annual Return 3 Buy now
19 Sep 2015 officers Change of particulars for director (Philip William Roberts) 2 Buy now
12 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 officers Appointment of director (Mr Ansar Mahmood) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Peter Thomas Pollard) 1 Buy now
16 Sep 2014 incorporation Incorporation Company 34 Buy now