Gazette. Gazette notice voluntary. |
2020-06-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-28 |
View Report |
Persons with significant control. Psc name: Jennifer Ann Russell. Notification date: 2018-06-01. |
2019-04-12 |
View Report |
Persons with significant control. Change date: 2018-06-01. Psc name: Mr James Russell. |
2019-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-12 |
View Report |
Capital. Capital allotment shares. |
2019-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Officers. Officer name: Mr James Russell. Change date: 2018-12-07. |
2018-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2017-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Accounts. Accounts type dormant. |
2015-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type dormant. |
2015-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-28 |
View Report |
Accounts. Accounts type dormant. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-04 |
View Report |
Accounts. Accounts type dormant. |
2011-12-02 |
View Report |
Change of name. Description: Company name changed bedspace management LIMITED\certificate issued on 28/06/11. |
2011-06-28 |
View Report |
Change of name. Change of name notice. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-26 |
View Report |
Accounts. Accounts type dormant. |
2011-01-10 |
View Report |
Officers. Officer name: Glynn Wiseman. |
2010-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-20 |
View Report |
Accounts. Accounts type dormant. |
2009-11-14 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Accounts. Accounts type dormant. |
2008-11-26 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Accounts. Accounts type dormant. |
2008-02-18 |
View Report |
Officers. Description: Director resigned. |
2008-02-18 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-18 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-18 |
View Report |
Officers. Description: New director appointed. |
2008-02-18 |
View Report |
Officers. Description: Director's particulars changed. |
2007-06-28 |
View Report |
Annual return. Legacy. |
2007-05-30 |
View Report |
Officers. Description: Director's particulars changed. |
2007-05-30 |
View Report |
Officers. Description: Director's particulars changed. |
2007-05-30 |
View Report |
Accounts. Accounts type dormant. |
2006-11-23 |
View Report |
Annual return. Legacy. |
2006-08-31 |
View Report |
Address. Description: Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD. |
2006-05-26 |
View Report |
Accounts. Accounts type dormant. |
2006-03-10 |
View Report |
Annual return. Legacy. |
2005-05-20 |
View Report |
Accounts. Accounts type dormant. |
2004-12-22 |
View Report |
Annual return. Legacy. |
2004-04-06 |
View Report |
Accounts. Accounts type dormant. |
2003-12-13 |
View Report |