BESPOKE PENSION MANAGEMENT LIMITED
Company number 03869558
- Company Overview for BESPOKE PENSION MANAGEMENT LIMITED (03869558)
- Filing history for BESPOKE PENSION MANAGEMENT LIMITED (03869558)
- People for BESPOKE PENSION MANAGEMENT LIMITED (03869558)
- Charges for BESPOKE PENSION MANAGEMENT LIMITED (03869558)
- More for BESPOKE PENSION MANAGEMENT LIMITED (03869558)
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) |
---|---|---|---|
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
22 Apr 2014 | TM01 | Termination of appointment of Peter Miller as a director | |
12 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Mar 2013 | AP01 | Appointment of Mr Robert Austin Guest as a director | |
13 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2012 | AD01 | Registered office address changed from C/O C/O Moore Stephens (North West) Llp 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA England on 15 June 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 11 November 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Jeffrey William Owens on 1 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Peter Robert Miller on 1 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr John Edward Antony Rawicz-Szczerbo on 1 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Jan 2009 | 363a | Return made up to 01/11/08; full list of members |