- Company Overview for J AND M BEDFORD RENTALS LTD (12198700)
- Filing history for J AND M BEDFORD RENTALS LTD (12198700)
- People for J AND M BEDFORD RENTALS LTD (12198700)
- Charges for J AND M BEDFORD RENTALS LTD (12198700)
- More for J AND M BEDFORD RENTALS LTD (12198700)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
07 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
11 Mar 2024 | PSC04 | Change of details for Miss Cheryl Bedford as a person with significant control on 11 March 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
13 Dec 2022 | AD01 | Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG on 13 December 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Aug 2021 | AD01 | Registered office address changed from 28 West Street Dunstable Bedfordshire LU6 1TA United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 30 August 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Mar 2021 | MR01 | Registration of charge 121987000001, created on 19 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
02 Nov 2020 | PSC01 | Notification of Cheryl Bedford as a person with significant control on 2 March 2020 | |
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
04 Mar 2020 | AP01 | Appointment of Miss Cheryl Bedford as a director on 2 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
01 Nov 2019 | PSC01 | Notification of Vernon Bedford as a person with significant control on 30 October 2019 | |
01 Nov 2019 | PSC01 | Notification of Andrew Bedford as a person with significant control on 30 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Meloney Bedford as a person with significant control on 30 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of James Bedford as a person with significant control on 30 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Meloney Bedford as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of James Bedford as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Cheryl Bedford as a director on 1 October 2019 |