- 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) |
---|---|---|---|
22 Oct 2019 | PSC01 | Notification of Drew Tyler Smith as a person with significant control on 21 October 2019 | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
22 Oct 2019 | AP01 | Appointment of Mr Drew Tyler Smith as a director on 21 October 2019 | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
04 Jan 2019 | PSC04 | Change of details for Mr Thomas Mark Sumner as a person with significant control on 23 October 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Thomas Mark Sumner on 23 October 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 13 Olympic Court West Drive West Thornton-Cleveleys Lancashire FY5 1EB United Kingdom to Unit 2 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on 28 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Feb 2016 | CH01 | Director's details changed for Tom Sumner on 21 January 2016 | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|