- Company Overview for BEDE DEVELOPMENTS NE LTD (08776324)
- Filing history for BEDE DEVELOPMENTS NE LTD (08776324)
- People for BEDE DEVELOPMENTS NE LTD (08776324)
- Charges for BEDE DEVELOPMENTS NE LTD (08776324)
- Insolvency for BEDE DEVELOPMENTS NE LTD (08776324)
- More for BEDE DEVELOPMENTS NE LTD (08776324)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Aug 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Sep 2019 | AP01 | Appointment of Mr Gary Ronald Forrest as a director on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Stuart Thomas Niven as a director on 26 September 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
12 Sep 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Jul 2016 | TM01 | Termination of appointment of William Steel Thompson as a director on 1 July 2016 | |
07 Jun 2016 | RM01 | Appointment of receiver or manager | |
22 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |