About

Registered Number: 00485135
Date of Incorporation: 05/08/1950 (73 years and 9 months ago)
Company Status: Active
Registered Address: The Oceanic, 1 Lansdowne Road, Falmouth, Cornwall, TR11 4BE

 

Founded in 1950, Brightstar Investments Ltd have registered office in Falmouth, Cornwall. We do not know the number of employees at the business. There is one director listed for Brightstar Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Heather Patricia 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 May 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 08 August 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AR01 - Annual Return 18 June 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AD01 - Change of registered office address 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 12 January 2012
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 23 May 2008
CERTNM - Change of name certificate 11 December 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 11 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
CERTNM - Change of name certificate 26 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 03 July 1995
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 02 September 1994
395 - Particulars of a mortgage or charge 30 June 1994
395 - Particulars of a mortgage or charge 30 June 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 25 July 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
288 - N/A 30 May 1986
MEM/ARTS - N/A 02 May 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2013 Outstanding

N/A

Legal charge 25 June 2008 Outstanding

N/A

Legal charge 25 June 2008 Outstanding

N/A

Mortgage deed 22 September 1994 Fully Satisfied

N/A

Legal mortgage 27 June 1994 Fully Satisfied

N/A

Legal mortgage 27 June 1994 Fully Satisfied

N/A

Legal mortgage 22 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.