Advanced company searchLink opens in new window

BESPOKE COMMERCIAL PROPERTY LTD

Company number 06903880

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)
18 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
28 Nov 2012 CERTNM Company name changed bespoke inns (green dragon) LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-10-01
28 Nov 2012 CONNOT Change of name notice
07 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
30 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
17 Oct 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Aug 2011 AP01 Appointment of Alan Shepherd as a director
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2011 TM01 Termination of appointment of Heidi Taylor as a director
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AD01 Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF on 19 August 2010
18 Aug 2010 AA01 Current accounting period extended from 31 May 2010 to 31 October 2010
24 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 101,000
08 Dec 2009 CC04 Statement of company's objects
08 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 03/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,000
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
15 May 2009 287 Registered office changed on 15/05/2009 from 2 cathedral road derby DE1 3PA
13 May 2009 NEWINC Incorporation