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)
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