Advanced company searchLink opens in new window

BEDE AND CUTHBERT DEVELOPMENTS LIMITED

Company number 10144572

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)
24 May 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
14 Oct 2021 AD01 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to Unit 1 Kingsway House Kingsway South Gateshead Tyne and Wear NE11 0HW on 14 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
03 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Aug 2019 MR01 Registration of charge 101445720011, created on 16 August 2019
29 Aug 2019 MR01 Registration of charge 101445720009, created on 16 August 2019
29 Aug 2019 MR01 Registration of charge 101445720010, created on 16 August 2019
21 Aug 2019 MR01 Registration of charge 101445720008, created on 16 August 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
06 Feb 2019 AP01 Appointment of Mr Joseph Paul Docherty as a director on 1 February 2019
06 Feb 2019 TM01 Termination of appointment of David Barlow as a director on 1 February 2019
07 Nov 2018 TM01 Termination of appointment of Ian Michael Mcelroy as a director on 24 October 2018
07 Nov 2018 TM01 Termination of appointment of Stephen William Black as a director on 24 October 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 May 2018 PSC02 Notification of Toc Property Backed Lending Trust Plc as a person with significant control on 28 July 2017
08 May 2018 PSC07 Cessation of Tier One Capital Ltd as a person with significant control on 28 July 2017