Advanced company searchLink opens in new window

BESPOKE CARE SOLUTIONS LIMITED

Company number 06027452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 8 November 2012
08 Nov 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
08 Nov 2012 AP01 Appointment of Wayne Felton as a director
08 Nov 2012 TM01 Termination of appointment of David Jackson as a director
08 Nov 2012 TM01 Termination of appointment of Susan Gray as a director
08 Nov 2012 TM01 Termination of appointment of Stephen Booty as a director
08 Nov 2012 TM02 Termination of appointment of David Jackson as a secretary
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
28 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions various approved 29/11/2011
11 Nov 2011 AA01 Previous accounting period shortened from 27 May 2011 to 31 March 2011
14 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011
11 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
23 Feb 2011 AA Total exemption small company accounts made up to 27 May 2010
21 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
26 Jul 2010 AA01 Previous accounting period shortened from 30 September 2010 to 27 May 2010
01 Jul 2010 AP03 Appointment of Mr David Jackson as a secretary
30 Jun 2010 AD01 Registered office address changed from Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN on 30 June 2010
30 Jun 2010 AP01 Appointment of Mr David Jackson as a director
30 Jun 2010 AP01 Appointment of Mr Stephen Martin Booty as a director
30 Jun 2010 AP01 Appointment of Mrs Susan Annette Gray as a director
30 Jun 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Pervez Nawaz as a director