Advanced company searchLink opens in new window

BEDERN COURT LIMITED

Company number 02111954

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)
28 Sep 2023 TM01 Termination of appointment of Thomas Stephen Lockwood Kirby as a director on 26 September 2023
21 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2022 TM01 Termination of appointment of Matthew Stuckey Pritchard as a director on 6 September 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Jul 2021 CH01 Director's details changed for Ms Bibi Constance Wesson on 28 July 2021
30 Jul 2021 CH01 Director's details changed for Mr Matthew Stuckey Pritchard on 28 July 2021
22 Jun 2021 AA Micro company accounts made up to 31 March 2020
01 Jun 2021 CH01 Director's details changed for Mr Mathew Stuckey Pritchard on 27 May 2021
21 May 2021 CH01 Director's details changed for M/S Joan Wesson on 20 May 2021
14 Apr 2021 AP03 Appointment of Mr Richard Thomas Willis as a secretary on 2 April 2021
08 Apr 2021 AD01 Registered office address changed from 10 North Street Ripon North Yorkshire HG4 1JY to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 8 April 2021
01 Apr 2021 TM02 Termination of appointment of Peter John Boyle as a secretary on 31 March 2021
08 Oct 2020 AP01 Appointment of Mr Mathew Stuckey Pritchard as a director on 2 October 2020
30 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
31 Jan 2020 AP01 Appointment of M/S Joan Wesson as a director on 17 January 2020
30 Jan 2020 AP01 Appointment of Mr Steven William Ward as a director on 17 January 2020
24 Jan 2020 TM01 Termination of appointment of Matthew Stuckey Pritchard as a director on 17 January 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 AP03 Appointment of Mr Peter John Boyle as a secretary on 1 October 2019
09 Oct 2019 TM02 Termination of appointment of Ron Darwin as a secretary on 1 October 2019
29 Jul 2019 TM01 Termination of appointment of Andrew Mcnamara as a director on 24 July 2019