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) |
---|---|---|---|
12 Jun 2015 | AD02 | Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
27 May 2015 | AP01 | Appointment of Mr Mathew Stewart as a director on 20 May 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Susannah Clare Hilton Knox as a director on 23 December 2014 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 May 2014 | AD03 | Register(s) moved to registered inspection location | |
07 May 2014 | AD03 | Register(s) moved to registered inspection location | |
07 May 2014 | AD03 | Register(s) moved to registered inspection location | |
07 May 2014 | AD03 | Register(s) moved to registered inspection location | |
01 May 2014 | AD02 | Register inspection address has been changed | |
30 Apr 2014 | AD01 | Registered office address changed from Bridge House London Bridge London United Kingdom on 30 April 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Dean Evan Hislop as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Jeremy Vickers as a director | |
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Jeremy Philip Hilton Vickers as a director | |
09 Aug 2013 | TM01 | Termination of appointment of David Kunzer as a director | |
04 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Mr David Alexander Kunzer on 28 April 2013 | |
30 May 2013 | CH01 | Director's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013 | |
30 May 2013 | CH03 | Secretary's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX United Kingdom on 15 March 2013 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AP01 | Appointment of Mr David Alexander Kunzer as a director |