SHE/HER LTD - BEDFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Officers. Officer name: Mr William Telford. Appointment date: 2022-04-27. 2022-04-28 View Report
Officers. Change date: 2022-04-27. Officer name: Mrs Gemma Naomi Jayne Telford. 2022-04-27 View Report
Officers. Change date: 2022-04-27. Officer name: Gemma Telford. 2022-04-27 View Report
Persons with significant control. Psc name: Mrs Gemma Telford. Change date: 2022-04-27. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Address. Old address: 2 King George Avenue Bedford MK40 4TD England. Change date: 2021-04-09. New address: 1 the Old Barn Church Road Wootton Bedford MK43 9HF. 2021-04-09 View Report
Mortgage. Charge number: 076135920001. 2021-02-03 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-11-17 View Report
Accounts. Change account reference date company current shortened. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2019-10-18 View Report
Resolution. Description: Resolutions. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-06-09 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Accounts. Accounts type micro entity. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type micro entity. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Address. Old address: Genesis House 4 Town Farm Court Westfield Road Oakley Bedfordshire MK43 7SU England. Change date: 2017-06-08. New address: 2 King George Avenue Bedford MK40 4TD. 2017-06-08 View Report
Accounts. Accounts type micro entity. 2016-11-06 View Report
Accounts. Change account reference date company current extended. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Address. Change date: 2016-05-23. Old address: 4 Pennard Close Great Denham Bedford Bedfordshire MK40 4RP. New address: Genesis House 4 Town Farm Court Westfield Road Oakley Bedfordshire MK43 7SU. 2016-05-23 View Report
Officers. Officer name: Gemma Telford. Change date: 2016-04-26. 2016-05-21 View Report
Officers. Change date: 2016-04-26. Officer name: Mrs Gemma Naomi Jayne Telford. 2016-05-21 View Report
Mortgage. Charge creation date: 2015-06-25. Charge number: 076135920001. 2015-06-26 View Report
Accounts. Accounts type total exemption small. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Resolution. Description: Resolutions. 2015-03-03 View Report
Capital. Date: 2014-12-22. 2015-02-27 View Report
Capital. Capital allotment shares. 2015-02-13 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Change of name. Description: Company name changed grow (bedford) LTD\certificate issued on 10/06/13. 2013-06-10 View Report
Change of name. Change of name notice. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Address. Change date: 2012-08-13. Old address: 32 Great Portway Great Denham Bedford MK40 4GB United Kingdom. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Incorporation. Incorporation company. 2011-04-26 View Report