Advanced company searchLink opens in new window

BEDFORD COURT MANSIONS LIMITED

Company number 02296250

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)
25 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
21 Sep 2023 AP01 Appointment of Mrs Sonja Secker as a director on 8 February 2022
25 Apr 2023 AP01 Appointment of Mr Philip John Garrett as a director on 18 April 2023
25 Apr 2023 AA Accounts for a small company made up to 28 September 2022
04 Oct 2022 AD01 Registered office address changed from First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 4 October 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
22 Sep 2022 TM01 Termination of appointment of Paul Ashley Spyker as a director on 1 September 2022
07 Jun 2022 TM01 Termination of appointment of Dipankar Mohan Ghosh as a director on 4 June 2022
19 Apr 2022 AA Accounts for a small company made up to 28 September 2021
03 Dec 2021 TM01 Termination of appointment of Piotr Piecha as a director on 3 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
28 Jun 2021 AA Accounts for a small company made up to 28 September 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
31 May 2020 AA Accounts for a small company made up to 28 September 2019
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
12 Apr 2019 AA Accounts for a small company made up to 28 September 2018
11 Mar 2019 AP01 Appointment of Mr David Harrison as a director on 5 March 2019
30 Nov 2018 CH01 Director's details changed for Mr John Robert Hare on 29 November 2018
02 Oct 2018 TM01 Termination of appointment of Jared Stephen Philip Cranney as a director on 1 October 2018
20 Sep 2018 AD01 Registered office address changed from Acre House,11/15 William Road London NW1 3ER to First Floor Shropshire House 179 Tottenham Court Road London W1T 7NZ on 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
19 Apr 2018 AA Accounts for a small company made up to 28 September 2017
20 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
18 Oct 2017 AP01 Appointment of Jennifer Louise Amanda Earle as a director on 12 April 2017
18 Oct 2017 AP01 Appointment of Mr Jared Stephen Philip Cranney as a director on 12 April 2017