Advanced company searchLink opens in new window

BEDFORD RIVERSIDE REGENERATION LIMITED

Company number 07854052

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)
14 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr Nicholas Sean Doyle on 13 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CH01 Director's details changed for Mr Axel Francois Cornelis Boutrolle on 27 November 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
04 Sep 2020 TM01 Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 27 August 2020
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Colin Mcqueston as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Nicholas Peter Mellor as a director on 24 September 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Oct 2016 CH01 Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016
03 May 2016 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014