- Company Overview for THE BEDSIT COMPANY LIMITED (04683222)
- Filing history for THE BEDSIT COMPANY LIMITED (04683222)
- People for THE BEDSIT COMPANY LIMITED (04683222)
- Charges for THE BEDSIT COMPANY LIMITED (04683222)
- More for THE BEDSIT COMPANY LIMITED (04683222)
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) |
---|---|---|---|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
26 Jan 2018 | PSC07 | Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Shahid Mohammed on 1 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017 | |
31 May 2017 | AD01 | Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
21 Jan 2016 | AD01 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear on 21 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | MR01 | Registration of charge 046832220012, created on 29 October 2015 | |
28 May 2015 | MR01 | Registration of charge 046832220010, created on 26 May 2015 | |
28 May 2015 | MR01 | Registration of charge 046832220011, created on 26 May 2015 | |
18 Apr 2015 | MR01 | Registration of charge 046832220009, created on 3 April 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 2 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | MR01 | Registration of charge 046832220008 | |
05 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders |