- Company Overview for OLD BESPOKE LIMITED (11799124)
- Filing history for OLD BESPOKE LIMITED (11799124)
- People for OLD BESPOKE LIMITED (11799124)
- More for OLD BESPOKE LIMITED (11799124)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
07 Mar 2022 | PSC02 | Notification of Woodville Property Holdings Ltd as a person with significant control on 4 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Hannah Louise Mills as a person with significant control on 4 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Gwyn Rhys Thomas as a person with significant control on 4 February 2022 | |
24 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Gwyn Rhys Thomas as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Miss Hannah Louise Mills on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Gwyn Thomas on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Miss Hannah Louise Mills as a person with significant control on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 2 Gurney Road Carshalton SM5 2JX England to 49a Broad Walk Hockley Essex SS5 5DF on 15 July 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | PSC01 | Notification of Gwyn Thomas as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
16 May 2019 | AD01 | Registered office address changed from Jsm Partners, East Wing (Regus) Stuart House St Johns Street Peterborough PE1 5DD England to 2 Gurney Road Carshalton SM5 2JX on 16 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Gwyn Thomas as a director on 17 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Lesley Tao as a director on 17 April 2019 | |
16 May 2019 | PSC07 | Cessation of Lesley Tao as a person with significant control on 17 April 2019 |