- Company Overview for BESSINGBY PREFERRED LTD (09207141)
- Filing history for BESSINGBY PREFERRED LTD (09207141)
- People for BESSINGBY PREFERRED LTD (09207141)
- More for BESSINGBY PREFERRED LTD (09207141)
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 May 2021 | PSC07 | Cessation of Craig Noon as a person with significant control on 13 April 2021 | |
06 May 2021 | AP01 | Appointment of Mr Mark Dwyer as a director on 13 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Craig Noon as a director on 13 April 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Craig Noon as a director on 13 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 8 Kings Way Billericay CM11 2QF United Kingdom to 7 Fir Close Cannock WS12 4QH on 29 January 2021 | |
29 Jan 2021 | PSC01 | Notification of Craig Noon as a person with significant control on 13 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Tyrone Standford as a person with significant control on 13 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Tyrone Standford as a director on 13 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
01 Jul 2020 | PSC01 | Notification of Tyrone Standford as a person with significant control on 9 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Tyrone Standford as a director on 9 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 86a Roxeth Green Avenue Harrow HA2 8AQ United Kingdom to 8 Kings Way Billericay CM11 2QF on 1 July 2020 | |
30 Jun 2020 | PSC07 | Cessation of Ryan Cox as a person with significant control on 9 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Ryan Cox as a director on 9 June 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Bogdan Naca as a person with significant control on 2 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Ryan Cox as a director on 2 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Ryan Cox as a person with significant control on 2 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Bogdan Naca as a director on 2 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 38 Fort Road Northolt UB5 5HH United Kingdom to 86a Roxeth Green Avenue Harrow HA2 8AQ on 23 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Apr 2019 | PSC07 | Cessation of Jakub Zolnierczyk as a person with significant control on 25 March 2019 | |
04 Apr 2019 | PSC01 | Notification of Bogdan Naca as a person with significant control on 25 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Bogdan Naca as a director on 25 March 2019 |