- Company Overview for BESPOKE FINANCIAL GUIDANCE LTD (06888172)
- Filing history for BESPOKE FINANCIAL GUIDANCE LTD (06888172)
- People for BESPOKE FINANCIAL GUIDANCE LTD (06888172)
- Charges for BESPOKE FINANCIAL GUIDANCE LTD (06888172)
- More for BESPOKE FINANCIAL GUIDANCE LTD (06888172)
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) |
---|---|---|---|
23 Apr 2018 | PSC04 | Change of details for Mr Scott Ashley Lavis as a person with significant control on 1 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Scott Ashley Lavis on 23 April 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Carl Dean John Lavis as a director on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Charles Richard Harry Wreford as a director on 18 January 2018 | |
16 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Mar 2017 | SH02 | Sub-division of shares on 14 March 2017 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 March 2017
|
|
01 Dec 2016 | AP01 | Appointment of Mr Charles Richard Harry Wreford as a director on 30 September 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Carl Dean John Lavis as a director on 30 September 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Ground Floor, 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA on 2 November 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Apr 2016 | MR01 | Registration of charge 068881720001, created on 4 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Katherine Hannah Lavis as a secretary on 11 April 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Mark Anthony Jensen as a director on 10 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
10 Mar 2015 | AP01 | Appointment of Mr Mark Anthony Jensen as a director on 10 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Mark Anthony Jensen as a director on 8 December 2014 | |
02 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Mark Anthony Jensen as a director |