Advanced company searchLink opens in new window

BERMONDSEY HOLDINGS LIMITED

Company number 09478145

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
13 Oct 2023 CH01 Director's details changed for Ms Fiona Elizabeth De Jardine on 13 October 2023
02 Oct 2023 PSC04 Change of details for Mr Neil David Masters as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Neil David Masters on 29 September 2023
17 May 2023 AA Total exemption full accounts made up to 31 October 2022
04 May 2023 AD01 Registered office address changed from 14 the Wireworks 79 Great Suffolk Street London SE1 0BU England to First Floor 89 Borough High Street London SE1 1NL on 4 May 2023
04 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Ms Fiona Elizabeth De Jardine on 2 February 2023
07 Nov 2022 PSC04 Change of details for Mr Neil David Masters as a person with significant control on 20 April 2016
25 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
19 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
10 Dec 2020 AD01 Registered office address changed from 14 Great Suffolk Street London SE1 0BU England to 14 the Wireworks 79 Great Suffolk Street London SE1 0BU on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from 1 Colour House 7 Bell Yard Mews London SE1 3UA United Kingdom to 14 Great Suffolk Street London SE1 0BU on 10 December 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
06 Mar 2019 PSC07 Cessation of Neil David Masters as a person with significant control on 7 March 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 October 2018
07 Mar 2018 PSC01 Notification of Neil David Masters as a person with significant control on 6 April 2016
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates