About

Registered Number: 06816729
Date of Incorporation: 11/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Oak View, Stockland, Honiton, Devon, EX14 9EL

 

Bright Farming Ltd was founded on 11 February 2009. The companies directors are listed as Bright, Eve Michaele, Bright, Robin Alan, Luscombe, Sarah Elizabeth, St James Secrtaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Eve Michaele 11 February 2009 - 1
BRIGHT, Robin Alan 11 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LUSCOMBE, Sarah Elizabeth 14 April 2009 23 February 2015 1
ST JAMES SECRTARIES LIMITED 11 February 2009 11 February 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 February 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.