Advanced company searchLink opens in new window

103 BEDFORD HILL LESSEES LIMITED

Company number 04424579

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)
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4
24 Jul 2014 TM01 Termination of appointment of Amy Jennifer Lovell as a director on 14 April 2014
24 Jul 2014 AP01 Appointment of Mr Duncan Rhys Luing Jones as a director on 14 April 2014
24 Jul 2014 AP01 Appointment of Mr Christopher Morse as a director on 5 July 2013
24 Jul 2014 TM01 Termination of appointment of Paul Frederick Higgs as a director on 5 July 2013
24 Jul 2014 TM02 Termination of appointment of Eamon Joseph Mccrory as a secretary on 7 September 2012
17 Oct 2013 AD01 Registered office address changed from C/O Woodall Davies & Bache Limited 143 High Street Rowley Regis West Midlands B65 0EA England on 17 October 2013
26 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
07 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Sep 2012 AP01 Appointment of Mr Charit-Jai Patel as a director
20 Sep 2012 TM01 Termination of appointment of Eamon Mccrory as a director
20 Sep 2012 AD01 Registered office address changed from C/O Paul Flood 150 Battenhall Road Worcester WR5 2BT England on 20 September 2012
08 Jun 2012 AP01 Appointment of Miss Amy Jennifer Lovell as a director
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AA Accounts for a dormant company made up to 30 April 2010