BESPOKE COMMERCIAL FINANCE LIMITED
Company number 11194757
- Company Overview for BESPOKE COMMERCIAL FINANCE LIMITED (11194757)
- Filing history for BESPOKE COMMERCIAL FINANCE LIMITED (11194757)
- People for BESPOKE COMMERCIAL FINANCE LIMITED (11194757)
- More for BESPOKE COMMERCIAL FINANCE LIMITED (11194757)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to Crosby Court 28 George Stree Birmingham B3 1QG on 23 January 2025 | |
12 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
08 Nov 2021 | AP01 | Appointment of Mr Samuel Christopher Jeeves as a director on 1 November 2021 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from 12 Summer Hill Street Birmingham B1 2PE England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Suite 4, 36 Hylton Street Birmingham B18 6HN England to 12 Summer Hill Street Birmingham B1 2PE on 18 October 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England to Suite 4, 36 Hylton Street Birmingham B18 6HN on 22 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
13 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from PO Box (Catalyst) Assay Studios Newhall Street Birmingham B3 1SF England to Virginia House 56 Warwick Road Solihull West Midlands B92 7HX on 12 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES to PO Box (Catalyst) Assay Studios Newhall Street Birmingham B3 1SF on 31 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
11 Mar 2019 | PSC07 | Cessation of Paul Houston as a person with significant control on 7 February 2019 | |
11 Mar 2019 | PSC01 | Notification of Paul Houston as a person with significant control on 7 February 2019 | |
11 Mar 2019 | PSC01 | Notification of Paul Houston as a person with significant control on 7 February 2019 | |
08 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2019 |