BEDGEBURY FINANCIAL LIMITED

Lucom Haxted Road Lucom Haxted Road, Edenbridge, TN8 6PU, Surrey, England
StatusDISSOLVED
Company No.08103336
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 5 days

SUMMARY

BEDGEBURY FINANCIAL LIMITED is an dissolved private limited company with number 08103336. It was incorporated 11 years, 11 months, 18 days ago, on 13 June 2012 and it was dissolved 1 year, 5 months, 5 days ago, on 27 December 2022. The company address is Lucom Haxted Road Lucom Haxted Road, Edenbridge, TN8 6PU, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

New address: Lucom Haxted Road Haxted Edenbridge Surrey TN8 6PU

Change date: 2021-08-12

Old address: 42a Tamworth Road Croydon Surrey CR0 1XU England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Paul James Annys

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Annys

Change date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul James Annys

Change date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: Bedgebury 20 Highwold Chipstead Coulsdon Surrey CR5 3LG

Change date: 2020-11-24

New address: 42a Tamworth Road Croydon Surrey CR0 1XU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-19

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Taryn Jessica Rea

Appointment date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Annys

Notification date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Old address: the Court the Street Charmouth Dorset DT6 6PE England

Change date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLFUSION ANIMAL HEALTH LIMITED

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:10860191
Status:ACTIVE
Category:Private Limited Company

DRAKE CONSTRUCTION LIMITED

18 DRAKE AVENUE,DIDCOT,OX11 0AD

Number:06749442
Status:ACTIVE
Category:Private Limited Company

EASTLEIGH DEVELOPMENTS LTD

9 EASTLEIGH CLOSE,FROME,BA11 2HZ

Number:11039650
Status:ACTIVE
Category:Private Limited Company

JJS IT SOLUTIONS LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11051824
Status:ACTIVE
Category:Private Limited Company

JMR FINANCIAL MANAGEMENT LIMITED

4 MALVERN DRIVE,GRANTHAM,NG31 8GA

Number:05381778
Status:ACTIVE
Category:Private Limited Company

LOGISTICS LEADERSHIP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11660305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source