- 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) |
---|---|---|---|
06 Dec 2013 | CAP-SS | Solvency statement dated 19/11/13 | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
19 Nov 2012 | SH08 | Change of share class name or designation | |
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | NEWINC | Incorporation |