Advanced company searchLink opens in new window

C. BECHSTEIN HALL LIMITED

Company number 00854907

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)
18 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
20 May 2024 CERTNM Company name changed jaques samuel pianos LIMITED\certificate issued on 20/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-15
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 CH01 Director's details changed for Mr Terence Raymond Lewis on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Stefan Florian Freymuth on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Stefan Florian Freymuth as a person with significant control on 28 March 2024
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 1,000,000
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
09 Nov 2021 PSC04 Change of details for Mr Stefan Florain Freymuth as a person with significant control on 9 November 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
15 Apr 2019 AD01 Registered office address changed from 142 Edgware Road London W2 2DZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2019
15 Apr 2019 AD03 Register(s) moved to registered inspection location 142 Edgware Road London W2 2DZ
15 Apr 2019 AD04 Register(s) moved to registered office address 142 Edgware Road London W2 2DZ
15 Apr 2019 PSC04 Change of details for Mr Stefan Florain Freymuth as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Terence Raymond Lewis on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Stefan Florain Freymuth on 15 April 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018