- Company Overview for BESFORD AND DINMONT FREEHOLD LTD (07888155)
- Filing history for BESFORD AND DINMONT FREEHOLD LTD (07888155)
- People for BESFORD AND DINMONT FREEHOLD LTD (07888155)
- More for BESFORD AND DINMONT FREEHOLD LTD (07888155)
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 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CH04 | Secretary's details changed for Cobble Street Ltd on 5 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from 84a Old Castle Road Weymouth Dorset DT4 8QE England to 32 Franchise Street Weymouth DT4 8JS on 8 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from C/O Cobble Street 23 Iron Works 58 Dace Road London E3 2NX to 84a Old Castle Road Weymouth Dorset DT4 8QE on 22 December 2016 | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | CH04 | Secretary's details changed for Cobble Street Ltd on 1 June 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from C/O Thirsk Winton Llp Swan House 9-12 Johnston Road Woodford Green Essex IG8 0XA England to C/O Cobble Street 23 Iron Works 58 Dace Road London E3 2NX on 11 January 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
17 Jul 2015 | AD01 | Registered office address changed from C/O C/O Thirsk Winton Llp 445 High Road Woodford Green IG8 0XE to C/O Thirsk Winton Llp Swan House 9-12 Johnston Road Woodford Green Essex IG8 0XA on 17 July 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
23 Feb 2015 | AR01 |
Annual return made up to 20 December 2014. List of shareholders has changed
Statement of capital on 2015-02-23
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
15 Jan 2014 | AR01 | Annual return made up to 20 December 2013 with full list of shareholders | |
06 Dec 2013 | SH20 | Statement by directors | |
06 Dec 2013 | SH19 |
Statement of capital on 6 December 2013
|