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)
27 Nov 2015 TM01 Termination of appointment of Joseph Bristow as a director on 10 November 2015
27 Nov 2015 AD01 Registered office address changed from 133 Maesglas Crescent Newport NP20 3BZ to 2a Upper Green East Mitcham CR4 2PA on 27 November 2015
27 Nov 2015 AP01 Appointment of Bogdan Gheorghita as a director on 10 November 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
03 Aug 2015 AD01 Registered office address changed from 53 Retford Road Romford RM3 9NB United Kingdom to 133 Maesglas Crescent Newport NP20 3BZ on 3 August 2015
03 Aug 2015 AP01 Appointment of Joseph Bristow as a director on 27 July 2015
03 Aug 2015 TM01 Termination of appointment of Nicholas Sands as a director on 27 July 2015
28 Apr 2015 TM01 Termination of appointment of Robert Witts as a director on 22 April 2015
28 Apr 2015 AD01 Registered office address changed from 29 Camelot Close King Arthurs Way Andover SP10 4BD United Kingdom to 53 Retford Road Romford RM3 9NB on 28 April 2015
28 Apr 2015 AP01 Appointment of Nicholas Sands as a director on 22 April 2015
15 Oct 2014 TM01 Termination of appointment of Terence Dunne as a director on 9 October 2014
15 Oct 2014 AP01 Appointment of Robert Witts as a director on 9 October 2014
15 Oct 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Camelot Close King Arthurs Way Andover SP10 4BD on 15 October 2014
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 1