- Company Overview for BEDE STREET LIMITED (06133323)
- Filing history for BEDE STREET LIMITED (06133323)
- People for BEDE STREET LIMITED (06133323)
- Charges for BEDE STREET LIMITED (06133323)
- More for BEDE STREET LIMITED (06133323)
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) |
---|---|---|---|
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Nashatar Bains as a director | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 May 2010 | AD01 | Registered office address changed from First Floor the Old Chapel 9 Kempson Road Leicester LE2 8AN on 11 May 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
08 Mar 2010 | CH03 | Secretary's details changed for Sukhdev Singh on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Amar Kaur on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Satvant Kaur Rai on 8 March 2010 | |
06 May 2009 | 363a | Return made up to 01/03/09; full list of members | |
21 Apr 2009 | 288a | Director appointed sukhdev singh | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from blenheim house 86 london road leicester leicestershire LE2 0QR | |
27 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2007 | |
27 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Dec 2008 | 288a | Secretary appointed sukhdev singh | |
28 Dec 2008 | 288b | Appointment terminated secretary permjit bains | |
28 Dec 2008 | 88(2) | Ad 23/12/08\gbp si 98@1=98\gbp ic 1/99\ |