Advanced company searchLink opens in new window

BESPOKE CURTAINS & BLINDS LIMITED

Company number 07018985

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)
07 Dec 2023 CH01 Director's details changed for Mrs Donna Marie Parkin on 27 November 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Aug 2023 CH01 Director's details changed for Miss Claire Rosser on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Stuart Spencer Murphy on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr Stuart Spencer Murphy as a person with significant control on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Luke James Murphy on 31 August 2023
31 Aug 2023 AP01 Appointment of Mrs Donna Marie Parkin as a director on 31 August 2023
11 Aug 2023 AD01 Registered office address changed from 93 Green Lane Chichester West Sussex PO19 7NU England to Unit 17 Talina Centre 23a Bagleys Lane London SW6 2BW on 11 August 2023
07 Jul 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 PSC07 Cessation of Luke James Murphy as a person with significant control on 31 August 2021
14 Sep 2021 MR01 Registration of charge 070189850001, created on 7 September 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
12 Jul 2021 AA Micro company accounts made up to 30 September 2020
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
31 Dec 2019 TM01 Termination of appointment of Gemma Grenfell as a director on 30 September 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Jun 2019 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 93 Green Lane Chichester West Sussex PO19 7NU on 19 June 2019
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates