Advanced company searchLink opens in new window

BED AND BREAKFAST GUIDE LIMITED

Company number 05656657

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)
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
17 Aug 2023 TM01 Termination of appointment of Nigel Martin-Harris as a director on 17 August 2023
26 Jul 2023 AP01 Appointment of Mr Ryan Groves as a director on 30 June 2023
25 Jul 2023 PSC01 Notification of Ryan Groves as a person with significant control on 30 June 2023
25 Jul 2023 PSC01 Notification of Adam Groves as a person with significant control on 30 June 2023
25 Jul 2023 PSC07 Cessation of David John Martin as a person with significant control on 30 June 2023
25 Jul 2023 AP01 Appointment of Mr Adam Groves as a director on 30 June 2023
25 Jul 2023 TM01 Termination of appointment of David John Martin as a director on 30 June 2023
25 Jul 2023 AP03 Appointment of Mr Adam Groves as a secretary on 30 June 2023
25 Jul 2023 TM02 Termination of appointment of Nigel Martin-Harris as a secretary on 30 June 2023
25 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
25 Jul 2023 AD01 Registered office address changed from 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD England to 48 Essex Road Halling Kent ME2 1AU on 25 July 2023
27 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 CH03 Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 27 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Nigel Martin-Harris on 27 January 2022
27 Jan 2022 CH03 Secretary's details changed for Mr Nigel Philip Andrew Mark Martin-Harris on 27 January 2022
27 Jan 2022 PSC04 Change of details for Mr David John Martin as a person with significant control on 27 January 2022
19 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 411 Custard Factory Gibb Street Birmingham B9 4AA England to 14 Pound Bank Road Pound Bank Road Malvern Worcestershire WR14 2DD on 7 December 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jul 2021 CH03 Secretary's details changed for Mr Nigel Philip Andrew Mark Harris on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Nigel Harris on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 419-420 Greenhouse Gibb Street Birmingham West Midlands B9 4DJ England to 411 Custard Factory Gibb Street Birmingham B9 4AA on 20 July 2021