BEDDINGTON HOUSE (NO.4) LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-02 View Report
Gazette. Gazette notice voluntary. 2019-04-16 View Report
Dissolution. Dissolution application strike off company. 2019-04-09 View Report
Accounts. Accounts type dormant. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Officers. Officer name: David James Haydon. Termination date: 2018-06-11. 2018-06-13 View Report
Accounts. Change account reference date company current extended. 2018-02-21 View Report
Officers. Termination date: 2018-02-08. Officer name: Peter-John Charles Davis. 2018-02-21 View Report
Officers. Officer name: Damian Garry Mcgloughlin. Appointment date: 2017-12-22. 2018-01-16 View Report
Officers. Appointment date: 2017-12-22. Officer name: David James Haydon. 2018-01-16 View Report
Officers. Appointment date: 2017-12-15. Officer name: Andrew Charles Coleman. 2017-12-18 View Report
Officers. Termination date: 2017-12-15. Officer name: Rodney John Boys. 2017-12-18 View Report
Accounts. Accounts type dormant. 2017-12-06 View Report
Persons with significant control. Psc name: Iconford Limited. Notification date: 2016-08-01. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Officers. Officer name: A G Secretarial Limited. Change date: 2016-06-15. 2017-03-06 View Report
Officers. Change date: 2016-12-23. Officer name: Mr Rodney John Boys. 2016-12-30 View Report
Address. New address: Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA. Change date: 2016-12-23. Old address: 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom. 2016-12-23 View Report
Address. Old address: Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW. Change date: 2016-12-23. New address: 500-600 Witan Gate Milton Keynes MK9 1BA. 2016-12-23 View Report
Accounts. Accounts type full. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Officer name: Mr Peter-John Charles Davis. Change date: 2016-02-27. 2016-06-20 View Report
Officers. Officer name: Mr Rodney John Boys. Change date: 2016-06-13. 2016-06-20 View Report
Officers. Officer name: Mr Rodney John Boys. Change date: 2016-06-13. 2016-06-20 View Report
Officers. Officer name: Donald Fuller Davis. Termination date: 2016-05-31. 2016-06-09 View Report
Officers. Officer name: Ag Secretarial Limited. Appointment date: 2016-02-27. 2016-03-23 View Report
Officers. Appointment date: 2016-02-27. Officer name: Rodney John Boys. 2016-03-23 View Report
Officers. Appointment date: 2016-02-27. Officer name: Peter-John Charles Davis. 2016-03-23 View Report
Officers. Termination date: 2016-02-27. Officer name: Deborah Pamela Hamilton. 2016-03-23 View Report
Officers. Officer name: Deborah Pamela Hamilton. Termination date: 2016-02-27. 2016-03-23 View Report
Incorporation. Memorandum articles. 2016-02-29 View Report
Change of constitution. Statement of companys objects. 2016-02-29 View Report
Capital. Description: Statement by Directors. 2016-02-12 View Report
Capital. Capital statement capital company with date currency figure. 2016-02-12 View Report
Insolvency. Description: Solvency Statement dated 11/02/16. 2016-02-12 View Report
Resolution. Description: Resolutions. 2016-02-12 View Report
Mortgage. Charge number: 2. 2016-01-18 View Report
Officers. Appointment date: 2015-12-31. Officer name: Miss Deborah Pamela Hamilton. 2016-01-06 View Report
Officers. Termination date: 2015-12-31. Officer name: Paul Henry Shenton. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type dormant. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Officer name: Penelope Ann Mckelvey. Termination date: 2014-09-11. 2014-09-11 View Report
Officers. Appointment date: 2014-09-11. Officer name: Miss Deborah Pamela Hamilton. 2014-09-11 View Report
Accounts. Accounts type dormant. 2014-08-11 View Report
Officers. Officer name: Paul Henry Shenton. Change date: 2014-01-22. 2014-02-11 View Report
Officers. Officer name: Donald Fuller Davis. Change date: 2014-01-22. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type dormant. 2013-11-22 View Report
Officers. Officer name: Philip Parker. 2013-07-25 View Report