THE BEDDINGHAM COMPOST COMPANY LTD
Company number 04772298
- Company Overview for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
- Filing history for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
- People for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
- Charges for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
- Registers for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
- More for THE BEDDINGHAM COMPOST COMPANY LTD (04772298)
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 May 2019 | AD02 | Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
24 May 2019 | AD03 | Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU | |
04 Apr 2019 | TM01 | Termination of appointment of Andrew Mark Sibley as a director on 4 April 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Cathryn Lister as a director on 1 December 2018 | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
01 Jun 2018 | PSC05 | Change of details for Tj Composting Group Limited as a person with significant control on 14 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Dean Evan Hislop as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Simon Musther as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Graeme Kenneth Charles Vincent as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Adam Feneley as a director on 6 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 February 2018 | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Oct 2017 | AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
08 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Dean Evan Hislop on 26 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
10 May 2016 | CH01 | Director's details changed for Mr Dean Evan Hislop on 1 May 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on 14 January 2016 | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Andrew Mark Sibley as a director on 9 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Mathew Alexander Stewart as a director on 9 November 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Jun 2015 | AD03 | Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ |