Advanced company searchLink opens in new window

BESPOKEBUILD INVESTMENTS LTD

Company number 09927365

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 Feb 2025 AD01 Registered office address changed from The Store Room Millshaw Leeds LS11 8EG England to The Store Room Eccles New Road Salford M50 1AY on 5 February 2025
24 Jan 2025 AD01 Registered office address changed from 51 Chorley Road Blackpool Lancs FY3 7XQ England to The Store Room Millshaw Leeds LS11 8EG on 24 January 2025
24 Jan 2025 AP01 Appointment of Mr Sam Todd as a director on 24 January 2025
24 Jan 2025 PSC01 Notification of Sam Todd as a person with significant control on 24 January 2025
24 Jan 2025 TM01 Termination of appointment of Thomas Mark Sumner as a director on 24 January 2025
24 Jan 2025 PSC07 Cessation of Thomas Mark Sumner as a person with significant control on 24 January 2025
15 Oct 2024 AA Micro company accounts made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2020 AD01 Registered office address changed from Unit 2 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU to 51 Chorley Road Blackpool Lancs FY3 7XQ on 25 November 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC04 Change of details for Mr Thomas Mark Sumner as a person with significant control on 1 June 2020
01 Jun 2020 PSC07 Cessation of Drew Tyler Smith as a person with significant control on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Drew Tyler Smith as a director on 1 June 2020
09 Jan 2020 MR01 Registration of charge 099273650001, created on 19 December 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC04 Change of details for Mr Thomas Mark Sumner as a person with significant control on 21 October 2019