BEDGEBURY FINANCIAL LIMITED
Status | DISSOLVED |
Company No. | 08103336 |
Category | Private Limited Company |
Incorporated | 13 Jun 2012 |
Age | 11 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-19
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CELLFUSION ANIMAL HEALTH LIMITED
37 MARKET SQUARE,WITNEY,OX28 6RE
Number: | 10860191 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DRAKE AVENUE,DIDCOT,OX11 0AD
Number: | 06749442 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EASTLEIGH CLOSE,FROME,BA11 2HZ
Number: | 11039650 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11660305 |
Status: | ACTIVE |
Category: | Private Limited Company |