- Company Overview for BEDFORD HOLDINGS LIMITED (10778116)
- Filing history for BEDFORD HOLDINGS LIMITED (10778116)
- People for BEDFORD HOLDINGS LIMITED (10778116)
- More for BEDFORD HOLDINGS LIMITED (10778116)
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) |
---|---|---|---|
11 Dec 2024 | CH01 | Director's details changed for Mr Stephen Sullivan on 9 December 2024 | |
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
16 May 2023 | PSC04 | Change of details for Mr Stephen Sullivan as a person with significant control on 1 May 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to 19 Hermitage Gardens Cotton End Bedford MK45 3AY on 8 September 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Robert James Mayfield as a director on 22 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of Robert James Mayfield as a person with significant control on 22 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Stephen Sullivan as a person with significant control on 9 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Stephen Sullivan on 9 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Stephen Sullivan on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Robert James Mayfield on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Stephen Sullivan as a person with significant control on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Robert James Mayfield as a person with significant control on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 33-39 High Street Kempston Bedford MK42 7BT England to 17 Railton Road Kempston Bedford MK42 7PN on 9 June 2020 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |