- 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) |
---|---|---|---|
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
|
|
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |