BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED
Company number 08755018
- Company Overview for BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED (08755018)
- Filing history for BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED (08755018)
- People for BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED (08755018)
- Registers for BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED (08755018)
- More for BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED (08755018)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 50 London House 7-9 Avenue Road London NW8 7PX on 29 November 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jul 2024 | TM01 | Termination of appointment of Lee Anthony Selbo as a director on 25 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
25 Oct 2022 | PSC07 | Cessation of Lent Business Services Ltd as a person with significant control on 25 October 2022 | |
25 Oct 2022 | PSC05 | Change of details for Bespoke Bridging Finance Limited as a person with significant control on 25 October 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr Sam Youngs on 9 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 May 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
11 May 2021 | AD04 | Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Feb 2021 | AP01 | Appointment of Mr Sam Youngs as a director on 27 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Martin Victor Lent as a director on 14 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 81 Wimpole Street London W1G 9RF United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 15 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Lee Anthony Selbo on 5 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
12 Nov 2020 | PSC05 | Change of details for Bespoke Bridging Finance Limited as a person with significant control on 11 November 2020 | |
11 Nov 2020 | PSC02 | Notification of Lent Business Services Ltd as a person with significant control on 11 November 2020 | |
11 Nov 2020 | PSC05 | Change of details for Bespoke Bridging Finance Limited as a person with significant control on 11 November 2020 | |
11 Nov 2020 | TM02 | Termination of appointment of Tina Selbo as a secretary on 1 August 2019 |