Advanced company searchLink opens in new window

BESSINGBY PREFERRED LTD

Company number 09207141

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)
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