Advanced company searchLink opens in new window

BEDFORD PARK MANSIONS LIMITED

Company number 01652168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2015 AP01 Appointment of Carolyn Shapiro as a director on 17 November 2015
06 Nov 2015 TM01 Termination of appointment of Frank John Day as a director on 21 October 2015
22 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
17 Jul 2015 AP01 Appointment of Mr Andrew Walmsley as a director on 29 May 2015
17 Jul 2015 TM01 Termination of appointment of Helga Gerder Barber as a director on 29 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 23 June 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
01 Jul 2014 AP01 Appointment of Mr Brian Richard Higgins as a director
15 Jan 2014 AA Total exemption small company accounts made up to 23 June 2013
09 Jul 2013 AR01 Annual return made up to 30 June 2013 no member list
10 Jan 2013 AA Total exemption small company accounts made up to 23 June 2012
17 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
18 Jun 2012 AP01 Appointment of Sandra Dale Grant as a director
25 May 2012 TM01 Termination of appointment of William Martin as a director
08 Mar 2012 AA Total exemption small company accounts made up to 23 June 2011
03 Nov 2011 AP01 Appointment of Mr Simon John Wedgewood as a director
01 Nov 2011 AP01 Appointment of Mr Simon John Wedgewood as a director
14 Sep 2011 AP01 Appointment of Sally Ward as a director
14 Sep 2011 AP01 Appointment of William Grant Martin as a director
15 Jul 2011 AR01 Annual return made up to 30 June 2011 no member list
15 Jul 2011 TM01 Termination of appointment of Thomas Reed as a director
28 Apr 2011 TM01 Termination of appointment of Peter Hammond-Hill as a director
15 Feb 2011 AD01 Registered office address changed from the Power House 1 Linkfield Road Isleworth Middx TW7 6QG on 15 February 2011
01 Feb 2011 AA Total exemption full accounts made up to 24 June 2010
20 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association