Advanced company searchLink opens in new window

HSCF BEDFORD HOUSE LIMITED

Company number 04163800

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)
08 Nov 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
15 Jan 2016 AA Full accounts made up to 31 December 2014
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
26 May 2015 AUD Auditor's resignation
03 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
05 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
19 Nov 2014 AP01 Appointment of Andrew James Rippingale as a director on 31 October 2014
19 Nov 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 31 October 2014
19 Nov 2014 AP02 Appointment of Henderson Administration Services Limited as a director on 31 October 2014
19 Nov 2014 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 31 October 2014
19 Nov 2014 AD01 Registered office address changed from , 5 Strand, London, WC2N 5AF to 201 Bishopsgate London EC2M 3BN on 19 November 2014
19 Nov 2014 AP01 Appointment of Myles Bernard White as a director on 31 October 2014
19 Nov 2014 AP01 Appointment of Stephen Wicks as a director on 31 October 2014
19 Nov 2014 TM01 Termination of appointment of Adrian Michael De Souza as a director on 31 October 2014
19 Nov 2014 TM01 Termination of appointment of Ls Director Limited as a director on 31 October 2014
19 Nov 2014 TM01 Termination of appointment of Land Securities Management Services Limited as a director on 31 October 2014
17 Nov 2014 CERTNM Company name changed ls bedford house LIMITED\certificate issued on 17/11/14
17 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-09
17 Nov 2014 CONNOT Change of name notice
11 Nov 2014 AUD Auditor's resignation
14 Oct 2014 AA Full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
10 Oct 2013 MISC Section 519
01 Oct 2013 AA Full accounts made up to 31 March 2013