This company is commonly known as Bright Blue Two Limited. The company was founded 6 years ago and was given the registration number 11086447. The firm's registered office is in LONDON. You can find them at 66 Porchester Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRIGHT BLUE TWO LIMITED |
---|---|---|
Company Number | : | 11086447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Porchester Road, London, United Kingdom, W2 6ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ | Secretary | 15 January 2018 | Active |
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ | Director | 05 January 2018 | Active |
9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ | Director | 05 January 2018 | Active |
66, Porchester Road, London, United Kingdom, W2 6ET | Director | 28 November 2017 | Active |
David Richard Cullen | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Albion Close, Crawley, England, RH10 7WJ |
Nature of control | : |
|
Mrs Anne Cullen | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Albion Close, Maidenbower, Crawley, United Kingdom, RH10 7WJ |
Nature of control | : |
|
Mr Bruce Nash Beresford | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 66, Porchester Road, London, United Kingdom, W2 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Confirmation statement | Confirmation statement. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Officers | Appoint person secretary company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Capital | Capital allotment shares. | Download |
2018-01-05 | Capital | Capital allotment shares. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.