- Company Overview for BESPOKEBUILD INVESTMENTS LTD (09927365)
- Filing history for BESPOKEBUILD INVESTMENTS LTD (09927365)
- People for BESPOKEBUILD INVESTMENTS LTD (09927365)
- Charges for BESPOKEBUILD INVESTMENTS LTD (09927365)
- More for BESPOKEBUILD INVESTMENTS LTD (09927365)
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 |