Advanced company searchLink opens in new window

BEDDINGTON HOUSE HOLDINGS LIMITED

Company number 03892468

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)
23 Mar 2016 AP01 Appointment of Rodney John Boys as a director on 27 February 2016
23 Mar 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 Mar 2016 AP01 Appointment of Peter-John Charles Davis as a director on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of Deborah Pamela Hamilton as a director on 27 February 2016
23 Mar 2016 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
29 Feb 2016 MA Memorandum and Articles of Association
29 Feb 2016 CC04 Statement of company's objects
12 Feb 2016 SH20 Statement by Directors
12 Feb 2016 SH19 Statement of capital on 12 February 2016
  • GBP 109
12 Feb 2016 CAP-SS Solvency Statement dated 11/02/16
12 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2016 TM01 Termination of appointment of Paul Henry Shenton as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Miss Deborah Pamela Hamilton as a director on 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 525,000,100
21 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 525,000,100
11 Sep 2014 TM02 Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 Sep 2014 AP03 Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
11 Aug 2014 AA Accounts for a dormant company made up to 1 March 2014
11 Feb 2014 CH01 Director's details changed for Paul Henry Shenton on 22 January 2014
11 Feb 2014 CH01 Director's details changed for Donald Fuller Davis on 22 January 2014
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 525,000,100
22 Nov 2013 AA Accounts for a dormant company made up to 2 March 2013
25 Jul 2013 TM01 Termination of appointment of Philip Parker as a director
25 Jul 2013 AP01 Appointment of Paul Henry Shenton as a director