Advanced company searchLink opens in new window

BESFORD AND DINMONT FREEHOLD LTD

Company number 07888155

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)
06 Dec 2013 CAP-SS Solvency statement dated 19/11/13
06 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 19/11/2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 TM01 Termination of appointment of Olha Klufas as a director
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 157
24 Apr 2013 TM01 Termination of appointment of Monica Wolff as a director
23 Apr 2013 AP04 Appointment of Cobble Street Ltd as a secretary
23 Apr 2013 TM01 Termination of appointment of Monica Wolff as a director
23 Apr 2013 TM01 Termination of appointment of Michele Lee as a director
07 Mar 2013 TM01 Termination of appointment of Deborah Garland as a director
08 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
10 Jan 2013 AP01 Appointment of Troy Utz as a director
10 Jan 2013 AP01 Appointment of Olha Kateryna Klufas as a director
18 Dec 2012 AP01 Appointment of John Philip Bruton as a director
18 Dec 2012 AP01 Appointment of Mrs Deborah Harrison Garland as a director
18 Dec 2012 AP01 Appointment of Dr Margaret Ann Benton as a director
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 154
19 Nov 2012 SH08 Change of share class name or designation
19 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2011 NEWINC Incorporation