37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED
Company number 02630021
- Company Overview for 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED (02630021)
- Filing history for 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED (02630021)
- People for 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED (02630021)
- More for 37 THE EMBANKMENT BEDFORD (MANAGEMENT) COMPANY LIMITED (02630021)
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) |
---|---|---|---|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
01 Aug 2023 | AP03 | Appointment of Mr Kyle Matthew Haines as a secretary on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to 48a Bunyan Road Kempston Bedford MK42 8HL on 1 August 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 40 Kimbolton Road Bedford MK40 2NR on 14 July 2023 | |
16 Jun 2023 | AP01 | Appointment of Mrs Marlies Branston as a director on 16 June 2023 | |
26 May 2023 | TM01 | Termination of appointment of Timothy Gerrard Garner as a director on 25 May 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Lawrence Coladangelo as a director on 18 November 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Guiseppe Ventriglia as a director on 18 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Rodney Lewis Benson as a person with significant control on 31 July 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Guiseppe Ventriglia as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Dr Jane Josephs as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Lawrence Coladangelo as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Rodney Lewis Benson as a person with significant control on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 30 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from C/O Keens Shay Keens Exchange Building 16 st Cuthberts Street(2nd Floor Bedford Bedfordshire MK40 3JG to First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW on 30 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Rodney Lewis Benson as a director on 31 July 2022 | |
12 Aug 2022 | AP01 | Appointment of Mrs Janice Marion Benson as a director on 31 July 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
26 Oct 2020 | AP01 | Appointment of Mr Steven Bygraves as a director on 26 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Timothy Gerrard Garner as a director on 26 October 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 |