- Company Overview for BESPOKE 77 LIMITED (04644687)
- Filing history for BESPOKE 77 LIMITED (04644687)
- People for BESPOKE 77 LIMITED (04644687)
- Charges for BESPOKE 77 LIMITED (04644687)
- More for BESPOKE 77 LIMITED (04644687)
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) |
---|---|---|---|
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | AD01 | Registered office address changed from Unit 1C Wilbury Meadows Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 10/11 Arlesey Business Park Mill Lane Arlesey Bedfordshire SG15 6RF on 23 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | MR01 | Registration of charge 046446870002, created on 8 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Sep 2015 | MR01 | Registration of charge 046446870001, created on 18 September 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
11 Jan 2012 | TM02 | Termination of appointment of Janice Laing as a secretary | |
11 Jan 2012 | AD01 | Registered office address changed from Unit 1C & 1D Portland Industrial Estate Hitchin Road Arlesey Bedfordshire SG15 6SG on 11 January 2012 | |
11 Jan 2012 | AP03 | Appointment of Mr Terry Grainger as a secretary | |
11 Jan 2012 | TM01 | Termination of appointment of Clive Laing as a director | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders |