BEDFORD STREET COMMUNITY COMPANY LTD
Company number 06118581
- Company Overview for BEDFORD STREET COMMUNITY COMPANY LTD (06118581)
- Filing history for BEDFORD STREET COMMUNITY COMPANY LTD (06118581)
- People for BEDFORD STREET COMMUNITY COMPANY LTD (06118581)
- More for BEDFORD STREET COMMUNITY COMPANY LTD (06118581)
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
|
|
11 Dec 2007 | 288b | Director resigned | |
20 Feb 2007 | NEWINC | Incorporation |