Advanced company searchLink opens in new window

BEDFORD STREET COMMUNITY COMPANY LTD

Company number 06118581

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)
19 May 2010 AD01 Registered office address changed from 38 Bedford Street Rhyl Denbighshire LL18 1SY on 19 May 2010
26 Apr 2010 AD01 Registered office address changed from 42 Bedford Street Rhyl Denbighshire LL18 1SY on 26 April 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Jun 2009 363a Annual return made up to 20/02/09
17 Jun 2009 288b Appointment terminate, secretary lesley mary allen logged form
17 Jun 2009 288a Secretary appointed mark timothy allen logged form
15 Jun 2009 288a Director appointed odette jacqueline rollinson-davies
09 Jun 2009 288a Secretary appointed mark timothy allen
02 Jun 2009 288b Appointment terminated secretary lesley allen
17 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
02 Apr 2009 288c Director's change of particulars / fiona davies / 05/01/2009
02 Apr 2009 288c Director's change of particulars / odette rollinson-davies / 16/02/2009
02 Apr 2009 288b Appointment terminated director christine summer
02 Apr 2009 288b Appointment terminated director hubert marshallsea
25 Sep 2008 288a Director appointed odette jacqueline rollinson-davies
03 Jun 2008 288a Director appointed herbert marshallsea
08 May 2008 288a Secretary appointed lesley mary allen
08 May 2008 287 Registered office changed on 08/05/2008 from, 38 bedford street, rhyl, denbighshire, LL18 1SY
08 May 2008 288b Appointment terminated director paul sumner
08 May 2008 288b Appointment terminated secretary mark allen
07 Mar 2008 363s Annual return made up to 20/02/08
  • 363(288) ‐ Director resigned
11 Dec 2007 288b Director resigned
20 Feb 2007 NEWINC Incorporation