About

Registered Number: 05873780
Date of Incorporation: 12/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Brightland Estates Gp Ltd was registered on 12 July 2006, it's status at Companies House is "Liquidation". This company has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 26 November 2018
LIQ01 - N/A 26 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2018
SH01 - Return of Allotment of shares 12 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 January 2018
PSC09 - N/A 03 January 2018
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 December 2010
AUD - Auditor's letter of resignation 18 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
225 - Change of Accounting Reference Date 15 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 30 August 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.