- 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) |
---|---|---|---|
04 Apr 2019 | TM01 | Termination of appointment of Jakub Zolnierczyk as a director on 25 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 138 Five Acres Harlow CM18 6XD United Kingdom to 38 Fort Road Northolt UB5 5HH on 4 April 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Jakub Zolnierczyk as a director on 14 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 3 Brook Road Oldbury B68 8AA United Kingdom to 138 Five Acres Harlow CM18 6XD on 22 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Chukwuemeka Okoyeocha as a person with significant control on 14 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Chukwuemeka Okoyeocha as a director on 14 January 2019 | |
22 Jan 2019 | PSC01 | Notification of Jakub Zolnierczyk as a person with significant control on 14 January 2019 | |
03 Oct 2018 | PSC01 | Notification of Chukwuemeka Okoyeocha as a person with significant control on 25 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Chukwuemeka Okoyeocha as a director on 25 September 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 12 Briar Lane Hoo Rochester ME3 9FQ England to 3 Brook Road Oldbury B68 8AA on 3 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Joseph Anthony Sullivan as a director on 25 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Joseph Anthony Sullivan as a person with significant control on 25 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
25 Jul 2018 | TM01 | Termination of appointment of Leigh David Collins as a director on 29 June 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Joseph Anthony Sullivan as a director on 29 June 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 21 Cambrian Way Calcot Reading RG31 7DD England to 12 Briar Lane Hoo Rochester ME3 9FQ on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Leigh David Collins as a person with significant control on 29 June 2018 | |
25 Jul 2018 | PSC01 | Notification of Joseph Anthony Sullivan as a person with significant control on 29 June 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Feb 2018 | TM01 | Termination of appointment of Beausheen Tenson Morrissey Davis as a director on 29 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 19 Vivian Comma Close London N4 2BQ England to 21 Cambrian Way Calcot Reading RG31 7DD on 15 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Beausheen Tenson Morrissey Davis as a person with significant control on 29 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Leigh David Collins as a director on 29 January 2018 | |
15 Feb 2018 | PSC01 | Notification of Leigh David Collins as a person with significant control on 29 January 2018 | |
27 Dec 2017 | TM01 | Termination of appointment of Mark Mawson as a director on 9 November 2017 |