About

Registered Number: 02547344
Date of Incorporation: 10/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Sarbir Industrial Park, Cambridge Road, Harlow, Essex, CM20 2EU

 

Bright Hygiene Management (London) Ltd was registered on 10 October 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 May 2019
AAMD - Amended Accounts 16 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2016
SH08 - Notice of name or other designation of class of shares 05 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 October 2011
AA01 - Change of accounting reference date 26 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 16 October 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 05 May 1998
363a - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 02 September 1997
363a - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 11 December 1996
363s - Annual Return 12 November 1996
363s - Annual Return 23 November 1995
363a - Annual Return 08 September 1995
AA - Annual Accounts 10 July 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 23 December 1993
288 - N/A 15 July 1993
AA - Annual Accounts 05 October 1992
363a - Annual Return 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1991
287 - Change in situation or address of Registered Office 15 January 1991
288 - N/A 15 January 1991
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.