Advanced company searchLink opens in new window

BESPOKE HOTELS THE MILL LIMITED

Company number 11169951

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)
29 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
18 Dec 2024 TM01 Termination of appointment of Richard Charles Grove as a director on 18 December 2024
21 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 AP01 Appointment of Mr Richard Charles Grove as a director on 5 September 2022
26 Oct 2022 TM01 Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022
31 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
19 Feb 2021 AD01 Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 MR01 Registration of charge 111699510001, created on 20 July 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 PSC07 Cessation of Stephen Linton Littlefair as a person with significant control on 29 August 2018
30 Jan 2019 PSC01 Notification of Robin Michael Philpot Sheppard as a person with significant control on 29 August 2018
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/08/2018
06 Nov 2018 SH02 Sub-division of shares on 29 August 2018
06 Nov 2018 SH08 Change of share class name or designation
06 Nov 2018 SH10 Particulars of variation of rights attached to shares
02 Aug 2018 AP01 Appointment of Mr Graham Marskell as a director on 1 August 2018