- Company Overview for BEXENDALE PROPERTIES LIMITED (15487298)
- Filing history for BEXENDALE PROPERTIES LIMITED (15487298)
- People for BEXENDALE PROPERTIES LIMITED (15487298)
- More for BEXENDALE PROPERTIES LIMITED (15487298)
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 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
23 Jan 2025 | AA01 | Previous accounting period shortened from 28 February 2025 to 31 December 2024 | |
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
03 Jan 2025 | PSC04 | Change of details for Mr Mustansar Rauf as a person with significant control on 3 January 2025 | |
03 Jan 2025 | PSC01 | Notification of Mustansar Rauf as a person with significant control on 3 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Mustansar Rauf as a director on 3 January 2025 | |
03 Jan 2025 | TM01 | Termination of appointment of Suriaya Jamil as a director on 3 January 2025 | |
03 Jan 2025 | PSC07 | Cessation of Suriaya Jamil as a person with significant control on 3 January 2025 | |
22 Nov 2024 | PSC01 | Notification of Suriaya Jamil as a person with significant control on 15 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mrs Suriaya Jamil as a director on 15 November 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 1378 Leeds Road Bradford BD3 8NE on 22 November 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 22 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 22 July 2024 | |
13 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-13
|