- Company Overview for BESPOKE SALES LIMITED (10413239)
- Filing history for BESPOKE SALES LIMITED (10413239)
- People for BESPOKE SALES LIMITED (10413239)
- More for BESPOKE SALES LIMITED (10413239)
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) |
---|---|---|---|
08 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Craig John Nicholls on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Craig John Nicholls as a person with significant control on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP England to 7 Downham Road Ramsden Heath Billericay Essex CM11 1PU on 22 August 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
02 Nov 2020 | CH01 | Director's details changed for Mr Craig John Nicholls on 5 October 2020 | |
02 Nov 2020 | PSC04 | Change of details for Mr Craig John Nicholls as a person with significant control on 5 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG England to Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 28 October 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Suite 3 Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 19 June 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
13 Aug 2018 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 13 August 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Christopher Graham Nicholls as a director on 30 August 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Christopher Graham Nicholls as a director on 9 November 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Goodwood House 3 Barn Mead Galleywood Chelmsford Essex CM2 8LS England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2016 |