BEDFORD INVESTMENT COMPANY 2 LIMITED
Company number 09345612
- Company Overview for BEDFORD INVESTMENT COMPANY 2 LIMITED (09345612)
- Filing history for BEDFORD INVESTMENT COMPANY 2 LIMITED (09345612)
- People for BEDFORD INVESTMENT COMPANY 2 LIMITED (09345612)
- Charges for BEDFORD INVESTMENT COMPANY 2 LIMITED (09345612)
- More for BEDFORD INVESTMENT COMPANY 2 LIMITED (09345612)
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) |
---|---|---|---|
29 Jun 2018 | AP01 | Appointment of Mr Fatbardh Arifaj as a director on 1 May 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from 6 Milne Fields Hatch End Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 19 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Nov 2017 | MR01 | Registration of charge 093456120001, created on 23 October 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
01 Jul 2017 | PSC02 | Notification of Chopstix Licenses Ltd as a person with significant control on 30 April 2017 | |
01 Jul 2017 | PSC07 | Cessation of Bassam Elia as a person with significant control on 30 April 2017 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
22 Dec 2016 | AP01 | Appointment of Mr Menashe Sadik as a director on 1 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|