- Company Overview for BEDSPACE HOLDINGS LIMITED (11392264)
- Filing history for BEDSPACE HOLDINGS LIMITED (11392264)
- People for BEDSPACE HOLDINGS LIMITED (11392264)
- Charges for BEDSPACE HOLDINGS LIMITED (11392264)
- More for BEDSPACE HOLDINGS LIMITED (11392264)
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
|
|
11 May 2023 | MA | Memorandum and Articles of Association | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|