Advanced company searchLink opens in new window

BEDFORD PLACE ESTATES LIMITED

Company number 06042331

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Oct 2010 AP01 Appointment of Mr Jeremiah Harouni as a director
04 Oct 2010 TM01 Termination of appointment of Ester Nassiv as a director
26 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
25 Mar 2010 CH04 Secretary's details changed for Regency Registrars Limited on 1 October 2009
29 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Mar 2009 363a Return made up to 05/01/09; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom
23 Mar 2009 288c Director's Change of Particulars / ester nassiv / 05/01/2007 / Area was: st. George wharf, now: 18 st. George wharf
05 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Mar 2008 363a Return made up to 05/01/08; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
11 Mar 2008 288c Director's Change of Particulars / ester nassiv / 05/01/2007 / HouseName/Number was: , now: flat 146; Street was: 146 bridge house, now: bridge house; Area was: st georges wharf, now: st. George wharf; Post Code was: SW1X 2LQ, now: SW8 2LQ; Country was: , now: united kingdom
13 Mar 2007 395 Particulars of mortgage/charge
10 Jan 2007 288a New director appointed
10 Jan 2007 288a New secretary appointed
10 Jan 2007 287 Registered office changed on 10/01/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH
10 Jan 2007 88(2)R Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2
09 Jan 2007 287 Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
09 Jan 2007 288b Director resigned