80S CASUAL CLASSICS LTD - BEDFORD


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

Description Filing date
Accounts. Accounts type full. 2024-01-06 View Report
Officers. Officer name: Mr Jacob Harry Primett. Appointment date: 2023-10-04. 2023-10-11 View Report
Officers. Appointment date: 2023-10-04. Officer name: Mr James Andrew Hunt. 2023-10-11 View Report
Officers. Officer name: Miss Carla Elliott. Appointment date: 2023-10-04. 2023-10-11 View Report
Confirmation statement. Statement with updates. 2023-08-14 View Report
Address. New address: 2 Triumph Way Kempston Bedford MK42 7QB. Change date: 2023-06-23. Old address: Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England. 2023-06-23 View Report
Officers. Officer name: Régis Schultz. Termination date: 2023-05-26. 2023-06-23 View Report
Officers. Termination date: 2023-05-26. Officer name: Neil James Greenhalgh. 2023-06-23 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Termination date: 2023-05-26. 2023-06-23 View Report
Persons with significant control. Psc name: Neil Primett. Change date: 2023-05-26. 2023-06-23 View Report
Officers. Termination date: 2023-05-26. Officer name: Nirma Cassidy. 2023-06-23 View Report
Persons with significant control. Cessation date: 2023-05-26. Psc name: Jd Sports Fashion Plc. 2023-06-23 View Report
Accounts. Accounts type full. 2023-01-31 View Report
Officers. Officer name: Nirma Cassidy. Appointment date: 2022-10-11. 2022-10-13 View Report
Officers. Termination date: 2022-10-11. Officer name: Peter Alan Cowgill. 2022-10-13 View Report
Officers. Appointment date: 2022-10-11. Officer name: Régis Schultz. 2022-10-13 View Report
Officers. Termination date: 2022-09-22. Officer name: Siobhan Mawdsley. 2022-10-04 View Report
Mortgage. Charge number: 069221180001. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type full. 2022-02-01 View Report
Persons with significant control. Second filing change details of a person with significant control. 2021-11-24 View Report
Capital. Capital name of class of shares. 2021-11-09 View Report
Capital. Date: 2021-03-01. 2021-11-09 View Report
Officers. Appointment date: 2021-08-27. Officer name: Mrs Siobhan Mawdsley. 2021-09-20 View Report
Officers. Appointment date: 2021-08-27. Officer name: Oakwood Corporate Secretary Limited. 2021-09-20 View Report
Confirmation statement. Statement with updates. 2021-08-23 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-08-12 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2021-08-12 View Report
Officers. Change date: 2021-03-02. Officer name: Mr Neil James Greenhalgh. 2021-08-11 View Report
Officers. Officer name: Mr Peter Alan Cowgill. Change date: 2021-03-02. 2021-08-11 View Report
Officers. Change date: 2021-03-02. Officer name: Mr Neil Primett. 2021-08-11 View Report
Accounts. Accounts type full. 2021-07-22 View Report
Capital. Capital name of class of shares. 2021-06-23 View Report
Accounts. Change account reference date company previous shortened. 2021-03-23 View Report
Incorporation. Memorandum articles. 2021-03-18 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Persons with significant control. Notification date: 2021-03-02. Psc name: Jd Sports Fashion Plc. 2021-03-16 View Report
Persons with significant control. Psc name: Mr Neil Primett. Change date: 2019-03-02. 2021-03-16 View Report
Address. Old address: Sterling Offices 30a Mill Street Bedford Beds MK40 3HD. New address: Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR. Change date: 2021-03-16. 2021-03-16 View Report
Officers. Officer name: Mr Peter Alan Cowgill. Appointment date: 2021-03-02. 2021-03-16 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Neil James Greenhalgh. 2021-03-16 View Report
Officers. Officer name: Kevin Bailey. Termination date: 2021-03-02. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type unaudited abridged. 2019-10-24 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Mortgage. Charge number: 069221180001. Charge creation date: 2019-07-12. 2019-07-17 View Report
Accounts. Accounts type unaudited abridged. 2019-03-04 View Report
Confirmation statement. Statement with updates. 2018-08-03 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report