BEDFORD CIT LIMITED
Status | ACTIVE |
Company No. | 05557519 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BEDFORD CIT LIMITED is an active private limited company with number 05557519. It was incorporated 18 years, 8 months, 3 days ago, on 08 September 2005. The company address is Castle Court Castle Street Castle Court Castle Street, Fareham, PO16 9QD, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Old address: C/O Sarah Mcguiness Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD
New address: Castle Court Castle Street Portchester Fareham PO16 9QD
Change date: 2023-07-03
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Scott Wilson
Notification date: 2021-09-21
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Antony John Van Der Hoorn
Documents
Cessation of a person with significant control
Date: 09 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antony John Van Der Hoorn
Cessation date: 2021-10-31
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-21
Officer name: Mr Daniel Scott Wilson
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-09
Psc name: Antony John Van Der Hoorn
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Stephen John Armitage Harrison
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Stephen John Armitage Harrison
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Antony John Van Der Hoorn
Documents
Appoint person secretary company with name date
Date: 25 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-18
Officer name: Nicola Jane Boarer
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-18
Officer name: Cit Cosec Limited
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change corporate secretary company with change date
Date: 09 Sep 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-02
Officer name: Cit Cosec Limited
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-22
Old address: Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Timothy John O`Neill
Change date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 20 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cit Cosec Limited
Change date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen harrison / 30/08/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony o`neill / 30/08/2008
Documents
Accounts with accounts type full
Date: 22 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Resolution
Date: 16 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: charter court third avenue southampton SO15 oap
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 05805053 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 03521124 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CITY, CHARTERED ACCOUNTANTS SUITE 540, 5TH FLOOR, LINEN HALL,LONDON,W1B 5TF
Number: | 07907704 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KINGSBROOK CHASE,ROTHERHAM,S63 7FB
Number: | 11365118 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 LEADHALL LANE,HARROGATE,HG2 9PA
Number: | 04772394 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBANK AND GENERAL INVESTMENTS LIMITED
C/O PARKER CAVENDISH,STANMORE,HA7 4XR
Number: | 01667441 |
Status: | ACTIVE |
Category: | Private Limited Company |