Advanced company searchLink opens in new window

BEDFORDSHIRE CHARITABLE TRUST LIMITED

Company number 00802236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2018 AP03 Appointment of Ms Christina Beddoes as a secretary on 5 November 2018
19 Nov 2018 TM02 Termination of appointment of Brenda Plumbly as a secretary on 5 November 2018
19 Nov 2018 CH01 Director's details changed for Kenneth Allan Borneo on 1 January 2018
19 Nov 2018 CH01 Director's details changed for Mr Clifton John Claude Ibbett on 27 February 2015
13 Sep 2018 SH19 Statement of capital on 13 September 2018
  • GBP 7.00
28 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-20
28 Aug 2018 CONNOT Change of name notice
17 Aug 2018 MAR Re-registration of Memorandum and Articles
17 Aug 2018 CERT1 Certificate of re-registration from Unlimited to Limited
17 Aug 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Aug 2018 RR06 Re-registration from a private unlimited company to a private limited company
09 Aug 2018 PSC08 Notification of a person with significant control statement
09 Aug 2018 PSC07 Cessation of Clifton John Claude Ibbett as a person with significant control on 3 May 2018
12 Jul 2018 AP01 Appointment of Mrs Margaret Ibbett as a director on 3 May 2018
12 Jul 2018 TM01 Termination of appointment of Christina Beddoes as a director on 3 May 2018
12 Jul 2018 CH01 Director's details changed for Ms Christina Beddoes on 3 May 2018
09 Jul 2018 PSC07 Cessation of John Charles Ibbett as a person with significant control on 3 May 2018
06 Jul 2018 AP01 Appointment of Ms Christina Beddoes as a director on 3 May 2018
06 Jul 2018 AP01 Appointment of Mr Christopher Richard Kilroy as a director on 3 May 2018
06 Jul 2018 TM01 Termination of appointment of John Charles Ibbett as a director on 3 May 2018
04 May 2018 AD01 Registered office address changed from Milton Parc Milton Ernest Bedfordshire MK44 1YU to Ladyslaude Court Bramley Way Bedford MK41 7FX on 4 May 2018
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
29 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7
31 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7