- Company Overview for BERMONDSEY HOLDINGS LIMITED (09478145)
- Filing history for BERMONDSEY HOLDINGS LIMITED (09478145)
- People for BERMONDSEY HOLDINGS LIMITED (09478145)
- Charges for BERMONDSEY HOLDINGS LIMITED (09478145)
- More for BERMONDSEY HOLDINGS LIMITED (09478145)
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 |