Advanced company searchLink opens in new window

BEDFORD NO. 3 LIMITED

Company number 08063082

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)
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017
06 Jan 2017 AP01 Appointment of Jason Anthony Burgoyne as a director on 3 January 2017
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
10 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 CH01 Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Feb 2013 CERTNM Company name changed bedford nominees no. 3 LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
03 Sep 2012 CERTNM Company name changed jordans trust company LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
03 Sep 2012 CONNOT Change of name notice
14 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
09 May 2012 NEWINC Incorporation