- Company Overview for BESPOKE RESIDENTIAL ESTATES LIMITED (10771408)
- Filing history for BESPOKE RESIDENTIAL ESTATES LIMITED (10771408)
- People for BESPOKE RESIDENTIAL ESTATES LIMITED (10771408)
- More for BESPOKE RESIDENTIAL ESTATES LIMITED (10771408)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | AD01 | Registered office address changed from 201 Elder Gate Milton Keynes MK9 1LR England to 7 Pipston Green Kents Hill Milton Keynes MK7 6HT on 9 November 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2020 | AD01 | Registered office address changed from Suite 105 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to 201 Elder Gate Milton Keynes MK9 1LR on 6 June 2020 | |
27 May 2020 | TM01 | Termination of appointment of Rimal Daya as a director on 1 May 2020 | |
20 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
28 Feb 2018 | AP01 | Appointment of Mr Rimal Daya as a director on 26 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | TM01 | Termination of appointment of John Francis Cormie as a director on 17 January 2018 | |
17 Jan 2018 | PSC01 | Notification of Laura Surace as a person with significant control on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Linda Jane Cormie as a director on 17 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of John Francis Cormie as a person with significant control on 17 January 2018 | |
06 Jul 2017 | AD01 | Registered office address changed from Yew Tree House Ivy Lane Great Brickhill Milton Keynes MK17 9AH United Kingdom to Suite 105 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 6 July 2017 | |
06 Jun 2017 | AP01 | Appointment of Mrs Laura Jayne Surace as a director on 5 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|