Advanced company searchLink opens in new window

BEDSTONE DEVELOPMENTS LIMITED

Company number 12016449

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)
10 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Oct 2023 MR01 Registration of charge 120164490004, created on 29 September 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
09 May 2023 PSC05 Change of details for Family Office Gd Limited as a person with significant control on 1 April 2023
09 May 2023 PSC05 Change of details for Family Office Ds Limited as a person with significant control on 1 April 2023
09 May 2023 CH01 Director's details changed for Mr David Robert Stubbs on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Guy Konrad Dungworth on 1 April 2023
09 May 2023 AD01 Registered office address changed from 54D Frome Road Bradford-on-Avon BA15 1LA England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 9 May 2023
19 Oct 2022 MR01 Registration of charge 120164490003, created on 13 October 2022
17 Oct 2022 MR01 Registration of charge 120164490002, created on 13 October 2022
21 Jul 2022 PSC05 Change of details for Family Office Gd Limited as a person with significant control on 3 May 2022
21 Jul 2022 MR01 Registration of charge 120164490001, created on 19 July 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 AD02 Register inspection address has been changed to 54D Frome Road Bradford-on-Avon BA15 1LA
22 Apr 2022 CERTNM Company name changed biddestone developments LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
17 Mar 2022 AP01 Appointment of Mr David Stubbs as a director on 14 March 2022
17 Mar 2022 SH02 Sub-division of shares on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Richard Buxton as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Mr Guy Konrad Dungworth as a director on 14 March 2022
15 Mar 2022 AD01 Registered office address changed from Trusloe Farmhouse Frog Lane Avebury Trusloe Marlborough SN8 1QS England to 54D Frome Road Bradford-on-Avon BA15 1LA on 15 March 2022
15 Mar 2022 TM02 Termination of appointment of Timothy James Buxton as a secretary on 14 March 2022
15 Mar 2022 TM01 Termination of appointment of Timothy James Buxton as a director on 14 March 2022
15 Mar 2022 TM01 Termination of appointment of Richard Antony Buxton as a director on 14 March 2022