- Company Overview for BEDSPACE RESOURCE LIMITED (04457083)
- Filing history for BEDSPACE RESOURCE LIMITED (04457083)
- People for BEDSPACE RESOURCE LIMITED (04457083)
- Charges for BEDSPACE RESOURCE LIMITED (04457083)
- More for BEDSPACE RESOURCE LIMITED (04457083)
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) |
---|---|---|---|
27 Jan 2025 | MR04 | Satisfaction of charge 044570830006 in full | |
27 Jan 2025 | MR04 | Satisfaction of charge 044570830007 in full | |
09 Dec 2024 | MR04 | Satisfaction of charge 044570830005 in full | |
18 Jun 2024 | AA | Full accounts made up to 29 June 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
01 Mar 2024 | MR01 | Registration of charge 044570830008, created on 29 February 2024 | |
25 Jul 2023 | AA | Full accounts made up to 29 June 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
27 Jul 2022 | AAMD | Amended full accounts made up to 29 June 2021 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
25 Apr 2022 | MR01 | Registration of charge 044570830007, created on 20 April 2022 | |
06 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2019 | |
05 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
23 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
21 Jun 2019 | CS01 |
Confirmation statement made on 7 June 2019 with no updates
|
|
04 Jun 2019 | TM01 | Termination of appointment of Philip Adam Mair as a director on 1 January 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Susan Kaveney as a director on 5 February 2019 | |
07 Dec 2018 | CH01 | Director's details changed for Mr James Russell on 7 December 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 9 Lockside Office Park Lockside Road Preston PR2 2YS to 473 Chester Road Trafford Manchester M16 9HF on 15 August 2018 | |
01 Aug 2018 | PSC02 | Notification of Bedspace Holdings Limited as a person with significant control on 20 July 2018 |