Advanced company searchLink opens in new window

15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

Company number 04347107

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)
22 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with updates
18 Jan 2024 TM02 Termination of appointment of Oakfield Pm Ltd as a secretary on 14 June 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Carol Laing Campbell as a director on 31 March 2023
08 Mar 2023 PSC01 Notification of Geoffrey David Slater as a person with significant control on 22 January 2021
07 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 7 March 2023
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
08 Nov 2022 AP01 Appointment of Mr Geoffrey David Slater as a director on 8 November 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Oct 2022 AP01 Appointment of Mrs Rachel Clare Holdaway as a director on 17 October 2022
17 Oct 2022 AP01 Appointment of Mr Douglas Jack Grant Holdaway as a director on 17 October 2022
14 Oct 2022 TM01 Termination of appointment of Timothy John Lovell as a director on 3 August 2021
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of Kenneth Malcolm Maclennan as a director on 24 August 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
11 Aug 2020 TM01 Termination of appointment of Derek Sowten as a director on 11 August 2020
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2019 TM01 Termination of appointment of Ronald William Knight as a director on 4 March 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
15 Jan 2019 TM01 Termination of appointment of Avril Woollett as a director on 15 January 2019
15 Jan 2019 AP04 Appointment of Oakfield Pm Ltd as a secretary on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from 15C Bedford Avenue Bexhill on Sea East Sussex TN40 1nd to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 15 January 2019