9 BEDFORD ROW (HOLDINGS) LIMITED

03949598
BOOTH STREET CHAMBERS BOOTH STREET ASHTON UNDER LYNE LANCASHIRE OL6 7LQ

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
07 Sep 2023 accounts Annual Accounts 5 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 5 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 5 Buy now
08 Aug 2019 officers Termination of appointment of director (Samantha Cohen) 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 5 Buy now
18 Sep 2018 accounts Annual Accounts 5 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 officers Termination of appointment of director (Richard Carey-Hughes) 1 Buy now
13 Apr 2017 accounts Annual Accounts 5 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 officers Termination of appointment of director (Paul Outen) 1 Buy now
18 Jan 2016 officers Appointment of director (Abbas Lakha) 2 Buy now
02 Dec 2015 officers Change of particulars for director (Paul Outen) 2 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 officers Change of particulars for director (Paul Outen) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Samantha Cohen) 2 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
08 Jun 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 officers Appointment of director (Louis Charles French) 2 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Elizabeth Marsh) 1 Buy now
03 Jun 2014 officers Appointment of director (Richard Carey-Hughes) 2 Buy now
03 Jun 2014 officers Appointment of director (Mr Simon Stirling) 2 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 officers Termination of appointment of director (Abbas Lakha) 1 Buy now
07 Mar 2013 officers Termination of appointment of director (Robert Fortune) 1 Buy now
14 Aug 2012 accounts Annual Accounts 3 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
30 Mar 2011 officers Termination of appointment of director (David Williams) 1 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Robert Fortune) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr David Beverley Williams) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Abbas Lakha) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Paul Outen) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Samantha Cohen) 2 Buy now
19 Mar 2010 accounts Annual Accounts 3 Buy now
29 May 2009 accounts Annual Accounts 3 Buy now
27 May 2009 annual-return Annual return made up to 16/03/09 3 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
26 Aug 2008 annual-return Annual return made up to 16/03/08 3 Buy now
26 Aug 2008 officers Director's change of particulars / paul outen / 16/03/2008 1 Buy now
26 Aug 2008 officers Director's change of particulars / abbas lakha / 16/03/2008 1 Buy now
30 Jul 2007 accounts Annual Accounts 3 Buy now
15 Apr 2007 annual-return Annual return made up to 16/03/07 5 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: charter house woodlands road altrincham cheshire WA14 1HF 1 Buy now
20 Oct 2006 accounts Annual Accounts 3 Buy now
07 Jun 2005 accounts Annual Accounts 3 Buy now
19 May 2005 annual-return Annual return made up to 16/03/05 5 Buy now
17 May 2004 annual-return Annual return made up to 16/03/04 5 Buy now
17 May 2004 accounts Annual Accounts 3 Buy now
20 Jun 2003 annual-return Annual return made up to 16/03/03 5 Buy now
20 Jan 2003 accounts Annual Accounts 2 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: 5 underwood street london N1 7LY 1 Buy now
11 Dec 2002 accounts Annual Accounts 2 Buy now
29 Apr 2002 annual-return Annual return made up to 16/03/02 4 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers Director resigned 1 Buy now
27 Feb 2002 officers Director resigned 1 Buy now
24 Jul 2001 accounts Annual Accounts 2 Buy now
24 Jul 2001 resolution Resolution 1 Buy now
18 Apr 2001 annual-return Annual return made up to 16/03/01 3 Buy now
20 Feb 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
13 Feb 2001 address Registered office changed on 13/02/01 from: 2 putney hill london SW15 6AB 1 Buy now
13 Jun 2000 mortgage Particulars of mortgage/charge 7 Buy now
13 Jun 2000 mortgage Particulars of mortgage/charge 7 Buy now
27 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2000 officers Secretary resigned 1 Buy now
24 Mar 2000 officers Director resigned 1 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 incorporation Incorporation Company 28 Buy now