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) |
---|---|---|---|
10 Jan 2020 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
10 Jan 2020 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
02 Jan 2020 | CH03 | Secretary's details changed for Tina Selbo on 10 December 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 81 Wimpole Street London W1G 9RF on 31 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Lee Anthony Selbo on 10 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Lee Anthony Selbo on 17 October 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Mr Sam Youngs on 19 September 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | SH08 | Change of share class name or designation | |
06 Aug 2019 | AP01 | Appointment of Mr Martin Victor Lent as a director on 1 August 2019 | |
06 Aug 2019 | AP03 | Appointment of Mr Sam Youngs as a secretary on 1 August 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
18 Oct 2017 | PSC05 | Change of details for Bespoke Bridging Finance Limited as a person with significant control on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|