Advanced company searchLink opens in new window

BESPOKE FINANCIAL YORKSHIRE LTD

Company number 09101021

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)
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
05 Oct 2022 AD01 Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 5 October 2022
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
27 May 2021 PSC07 Cessation of Rachael Amy Lodge as a person with significant control on 5 May 2021
27 May 2021 PSC02 Notification of Bespoke Financial Yorkshire Holdings Ltd as a person with significant control on 5 May 2021
27 May 2021 PSC07 Cessation of Oliver Matthew Lodge as a person with significant control on 5 May 2021
27 May 2021 PSC07 Cessation of Julie Lodge as a person with significant control on 5 May 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 AD01 Registered office address changed from 52 st. Johns Lane Halifax HX1 2BW England to Fo3 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 19 September 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
18 Oct 2018 PSC04 Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018
18 Oct 2018 PSC04 Change of details for Mr Oliver Matthew Lodge as a person with significant control on 18 October 2018
18 Oct 2018 PSC04 Change of details for Ms Julie Lodge as a person with significant control on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Oliver Matthew Lodge on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mrs Julie Lodge on 18 October 2018
12 Sep 2018 PSC04 Change of details for Ms Julie Lodge as a person with significant control on 12 September 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association