Advanced company searchLink opens in new window

BEDE DEVELOPMENTS NE LTD

Company number 08776324

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)
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
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014