Advanced company searchLink opens in new window

BEDSPACE RESOURCE LIMITED

Company number 04457083

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)
01 Aug 2018 PSC07 Cessation of James Russell as a person with significant control on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Jennifer Ann Russell as a director on 10 July 2018
23 Jul 2018 MR01 Registration of charge 044570830005, created on 20 July 2018
23 Jul 2018 MR01 Registration of charge 044570830006, created on 20 July 2018
19 Jul 2018 MR04 Satisfaction of charge 1 in full
21 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Jun 2017 CH01 Director's details changed for Mr Christopher Wareing on 26 January 2017
15 Jun 2017 CH01 Director's details changed for Susan Kaveney on 26 January 2017
15 Jun 2017 CH01 Director's details changed for Mr Philip Adam Mair on 26 January 2017
22 Feb 2017 CH01 Director's details changed for Mr Nicholas Grant Thornhill on 26 January 2017
20 Feb 2017 CH01 Director's details changed for Mrs Jennifer Ann Russell on 26 January 2017
20 Feb 2017 CH01 Director's details changed for Mr James Russell on 26 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Nov 2016 SH06 Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 90
07 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2016 SH03 Purchase of own shares.
18 Oct 2016 AP01 Appointment of Susan Kaveney as a director on 1 October 2016
23 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
10 Apr 2015 AP01 Appointment of Mr Philip Adam Mair as a director on 1 April 2015
29 Jan 2015 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 9 Lockside Office Park Lockside Road Preston PR2 2YS on 29 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014