- 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) |
---|---|---|---|
27 Dec 2017 | AD01 | Registered office address changed from 1 Collin Road Bristol BS4 3SD United Kingdom to 19 Vivian Comma Close London N4 2BQ on 27 December 2017 | |
27 Dec 2017 | PSC01 | Notification of Beausheen Tenson Morrissey Davis as a person with significant control on 9 November 2017 | |
27 Dec 2017 | AP01 | Notice of removal of a director | |
27 Dec 2017 | PSC07 | Cessation of Mark Mawson as a person with significant control on 9 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
19 Oct 2017 | PSC01 | Notification of Mark Mawson as a person with significant control on 2 June 2017 | |
19 Oct 2017 | PSC07 | Cessation of Steven Maggs as a person with significant control on 15 March 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mark Mawson as a director on 2 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Collin Road Bristol BS4 3SD on 9 June 2017 | |
18 May 2017 | TM01 | Termination of appointment of Allan Barber as a director on 5 April 2017 | |
18 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
18 May 2017 | AD01 | Registered office address changed from Vejim High Road Fobbing Stanford-Le-Hope SS17 9HY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 May 2017 | |
22 Mar 2017 | AP01 | Appointment of Allan Barber as a director on 15 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Steven Maggs as a director on 15 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 9 Reads Garden Axbridge BS26 2FL United Kingdom to Vejim High Road Fobbing Stanford-Le-Hope SS17 9HY on 22 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 1B Adelaide Street Stonehouse Plymouth PL1 3JE United Kingdom to 9 Reads Garden Axbridge BS26 2FL on 13 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Steven Maggs as a director on 30 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Bradley Crane as a director on 30 August 2016 | |
13 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
30 Mar 2016 | AP01 | Appointment of Bradley Crane as a director on 22 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Bogdan Gheorghita as a director on 22 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 2a Upper Green East Mitcham CR4 2PA United Kingdom to 1B Adelaide Street Stonehouse Plymouth PL1 3JE on 30 March 2016 |