Advanced company searchLink opens in new window

BEDLAM BREWERY LIMITED

Company number 07535267

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)
29 Feb 2024 600 Appointment of a voluntary liquidator
19 Feb 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Sep 2023 AM10 Administrator's progress report
06 Mar 2023 AM03 Statement of administrator's proposal
27 Feb 2023 AD01 Registered office address changed from The Brewery St Helena Farm St Helena Lane Plumpton East Sussex BN7 3DH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 February 2023
27 Feb 2023 AM01 Appointment of an administrator
14 Nov 2022 CH01 Director's details changed for Mr Robert James Shepherd on 14 November 2022
27 Sep 2022 CH01 Director's details changed for Mr Robert James Shepherd on 23 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Benjamin Paul Ellis on 23 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Kim Joseph Francis on 23 September 2022
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 August 2022
  • GBP 16,837
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 14,825.2
21 Mar 2022 AP01 Appointment of Mr Daniel Grafton Hoskins as a director on 6 October 2021
21 Mar 2022 TM01 Termination of appointment of Robert Andrew Emms as a director on 3 March 2022
21 Mar 2022 TM01 Termination of appointment of Nicholas John Cooper as a director on 25 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with updates
29 Jun 2021 TM01 Termination of appointment of Dominic Christian Worrall as a director on 28 June 2021
19 May 2021 TM01 Termination of appointment of Tom Oakley Robinson as a director on 19 January 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2020
  • GBP 8,565.00
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 8,700.58
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 8,700.58
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 8,700.58
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21