BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED
Company number 06588710
- Company Overview for BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED (06588710)
- Filing history for BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED (06588710)
- People for BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED (06588710)
- More for BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED (06588710)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
14 Jun 2023 | AD01 | Registered office address changed from 19 the Grangeway Grange Park London N21 2HD England to C/O Bawtrys Estate Management 109 High Street Hemel Hempstead HP1 3AH on 14 June 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Oct 2022 | AP04 | Appointment of Bawtrys Estate Management as a secretary on 11 October 2022 | |
05 Oct 2022 | TM02 | Termination of appointment of Iris Dorothy Mortemore as a secretary on 1 September 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Sheila Mary Donatantonio as a director on 13 June 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Alfred David Allen as a director on 13 June 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Jeffrey Lawrence Henry as a director on 13 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Alan Bick as a director on 4 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of David Harvey Leveton as a director on 23 October 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of Vicki Ruth Bayley as a director on 23 October 2019 | |
21 Feb 2020 | AP01 | Appointment of Ms Sheila Mary Donatantonio as a director on 23 October 2019 | |
21 Feb 2020 | AP01 | Appointment of Mr Alan Bick as a director on 23 October 2019 | |
21 Feb 2020 | AP03 | Appointment of Ms Iris Dorothy Mortemore as a secretary on 20 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to 19 the Grangeway Grange Park London N21 2HD on 21 February 2020 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates |