BERMONDSEY STORES LTD

08720188
GRANGE COTTAGE GRANGE LANE LONDON ENGLAND SE21 7LH

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
09 Aug 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 2 Buy now
23 Jun 2021 officers Termination of appointment of director (Richard Weakley) 1 Buy now
23 Jun 2021 officers Appointment of director (Mr Jonathan David James Downey) 2 Buy now
15 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Feb 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
12 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 2 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2020 officers Appointment of director (Mr Richard Weakley) 2 Buy now
10 Nov 2020 officers Termination of appointment of director (Jonathan David James Downey) 1 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
29 May 2018 officers Termination of appointment of director (Stephen John Cramer) 1 Buy now
14 Mar 2018 officers Appointment of director (Mr Jonathan David James Downey) 3 Buy now
14 Mar 2018 officers Termination of appointment of director (Henry Richard Melville Dimbleby) 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 accounts Annual Accounts 4 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2016 accounts Annual Accounts 4 Buy now
15 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2016 officers Appointment of director (Mr Henry Richard Melville Dimbleby) 2 Buy now
14 Jul 2016 officers Termination of appointment of director (Adam Layton) 1 Buy now
14 Jul 2016 officers Appointment of director (Mr Stephen John Cramer) 2 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2014 officers Appointment of director (Mr Adam Layton) 2 Buy now
10 Nov 2014 officers Termination of appointment of director (Henry Richard Melville Dimbleby) 1 Buy now
10 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 officers Appointment of director (Mr Henry Richard Melville Dimbleby) 2 Buy now
03 Nov 2014 accounts Annual Accounts 2 Buy now
03 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2014 officers Termination of appointment of director (Adam Charles Layton) 1 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Appointment of director (Mr Adam Charles Layton) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Ruth Spivey) 1 Buy now
07 Oct 2013 incorporation Incorporation Company 36 Buy now