- Company Overview for BERMONDSEY & WILLIAM LIMITED (SC572071)
- Filing history for BERMONDSEY & WILLIAM LIMITED (SC572071)
- People for BERMONDSEY & WILLIAM LIMITED (SC572071)
- More for BERMONDSEY & WILLIAM LIMITED (SC572071)
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) |
---|---|---|---|
14 Nov 2024 | TM01 | Termination of appointment of Fiona Anne Armstrong as a director on 2 November 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 10 William Street Edinburgh EH3 7NH on 30 November 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
22 May 2019 | AD01 | Registered office address changed from 30 Moston Terrace Edinburgh EH9 2DE Scotland to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 22 May 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Oct 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
07 Aug 2018 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 30 Moston Terrace Edinburgh EH9 2DE on 7 August 2018 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | PSC01 | Notification of Fiona Anne Armstong as a person with significant control on 15 January 2018 | |
23 Jan 2018 | PSC01 | Notification of Douglas Alexander Armstrong as a person with significant control on 15 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of 22 Nominees Limited as a person with significant control on 15 January 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 January 2018
|
|
23 Jan 2018 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2018 |