THE BEDFORDSHIRE MORTGAGE PRACTICE LIMITED
Company number 04912710
- Company Overview for THE BEDFORDSHIRE MORTGAGE PRACTICE LIMITED (04912710)
- Filing history for THE BEDFORDSHIRE MORTGAGE PRACTICE LIMITED (04912710)
- People for THE BEDFORDSHIRE MORTGAGE PRACTICE LIMITED (04912710)
- More for THE BEDFORDSHIRE MORTGAGE PRACTICE LIMITED (04912710)
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) |
---|---|---|---|
27 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
14 Mar 2013 | CH01 | Director's details changed for Ms Giacomina Allani on 8 March 2013 | |
12 Mar 2013 | AP01 | Appointment of Ms Giacomina Allani as a director | |
14 Nov 2012 | AP01 | Appointment of James Robert Archer as a director | |
14 Nov 2012 | TM01 | Termination of appointment of John Doyle as a director | |
14 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 May 2012 | TM01 | Termination of appointment of James Archer as a director | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2012 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of James Robert Archer as a director | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
08 Nov 2010 | CH04 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 | |
08 Nov 2010 | CH01 | Director's details changed for John Doyle on 1 October 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 288a | Secretary appointed indigo secretaries LIMITED | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 41 high street leighton buzzard bedfordshire LU7 1DN |