Advanced company searchLink opens in new window

BEDSPACE HOLDINGS LIMITED

Company number 11392264

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)
27 Jan 2025 MR04 Satisfaction of charge 113922640001 in full
18 Jun 2024 AA Accounts for a small company made up to 30 June 2023
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
18 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 31 May 2023
25 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/09/2023.
11 May 2023 MA Memorandum and Articles of Association
11 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2023 PSC07 Cessation of Nicholas Grant Thornhill as a person with significant control on 24 April 2023
03 May 2023 PSC07 Cessation of Christopher Wareing as a person with significant control on 24 April 2023
03 May 2023 PSC02 Notification of Bedspace Group Limited as a person with significant control on 24 April 2023
27 Jul 2022 AAMD Amended group of companies' accounts made up to 30 June 2021
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
06 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 31 May 2019
05 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Nov 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
24 Nov 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
22 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Jun 2019 CS01 31/05/19 Statement of Capital gbp 0.01000
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/07/2021.
04 Jun 2019 TM01 Termination of appointment of Philip Adam Mair as a director on 1 January 2019
15 Aug 2018 AD01 Registered office address changed from 9 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS United Kingdom to 473 Chester Road Trafford Manchester M16 9HF on 15 August 2018
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 100.00