BESPOKE HOME INTERIOR DESIGN LIMITED
Company number 09004008
- Company Overview for BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)
- Filing history for BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)
- People for BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)
- Charges for BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)
- More for BESPOKE HOME INTERIOR DESIGN LIMITED (09004008)
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 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
06 Aug 2014 | CERTNM |
Company name changed nj bidco LIMITED\certificate issued on 06/08/14
|
|
06 Aug 2014 | CONNOT | Change of name notice | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
18 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AP01 | Appointment of Nigel John Pailing as a director | |
13 Jun 2014 | AP01 | Appointment of William Keith Bennett as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Nick Seaman as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Mark Storey as a director | |
13 Jun 2014 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW on 13 June 2014 | |
13 Jun 2014 | MR01 | Registration of charge 090040080002 | |
31 May 2014 | MR01 | Registration of charge 090040080001 | |
22 Apr 2014 | NEWINC |
Incorporation
|