Advanced company searchLink opens in new window

BESPOKE PUBS LIMITED

Company number 06903840

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)
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Nov 2016 AP01 Appointment of Mr Lee Alan Carvell as a director on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Stephen Bradshaw as a director on 24 November 2016
24 Nov 2016 TM02 Termination of appointment of Stephen Bradshaw as a secretary on 24 November 2016
23 Nov 2016 TM02 Termination of appointment of Thomas Darby as a secretary on 22 November 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
16 Sep 2016 TM01 Termination of appointment of Thomas Darby as a director on 16 September 2016
16 Sep 2016 AP03 Appointment of Mr Thomas Darby as a secretary on 16 September 2016
16 Sep 2016 AP01 Appointment of Mr Stephen Bradshaw as a director on 16 September 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2016 AP03 Appointment of Mr Stephen Bradshaw as a secretary on 1 July 2016
07 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 101,000
19 Jan 2016 TM01 Termination of appointment of Homily Limited as a director on 1 December 2015
19 Jan 2016 TM01 Termination of appointment of Nigel Harry Wellens as a director on 1 December 2015
19 Jan 2016 AP01 Appointment of Mr Thomas Darby as a director on 1 December 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 101,000
19 Jun 2015 AP01 Appointment of Mr Nigel Harry Wellens as a director on 31 March 2015
14 May 2015 TM01 Termination of appointment of Alan Shepherd as a director on 31 March 2015
19 Apr 2015 AD01 Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on 19 April 2015
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off