BEDE PARK MAINTENANCE LTD

2 Merus Court 2 Merus Court, Leicester, LE19 1RJ, England
StatusACTIVE
Company No.08302514
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

BEDE PARK MAINTENANCE LTD is an active private limited company with number 08302514. It was incorporated 11 years, 6 months, 1 day ago, on 21 November 2012. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ, England.



Company Fillings

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-07

Psc name: Mr Nikesh Popat

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: 47 Western Boulevard Leicester LE2 7HN

New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiam Ashwin Dattani

Termination date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-26

Capital : 68 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-26

Psc name: Snehal Mapuskar

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Snehal Mapuskar

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nikesh Popat

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Snehal Mapuskar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Miss Snehal Mapuskar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western student lettings LTD\certificate issued on 10/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 47 47 Western Boulevard Leicester LE2 7HN

Change date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikesh Popat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: 2Nd Floor the Crescent 27 King Street Leicester Leicestershire LE1 6RX United Kingdom

Change date: 2013-10-03

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISING HEALTH AND SOCIAL-CARE LIMITED

FLINT GLASS WORKS,MANCHESTER,M4 6JW

Number:09754724
Status:LIQUIDATION
Category:Private Limited Company

BIRUTAS WORLD LIMITED

64 VICTORIA GROVE,WAKEFIELD,WF2 8JD

Number:09841904
Status:ACTIVE
Category:Private Limited Company

FLEXFORD LIMITED

45 WESTERHAM ROAD,SEVENOAKS,TN13 2QB

Number:06197768
Status:ACTIVE
Category:Private Limited Company

M JAVAD PROPERTIES LIMITED

33 CLAY LANE,COVENTRY,CV2 4LJ

Number:08406299
Status:ACTIVE
Category:Private Limited Company

OD RESTORATION LTD

239 BULLSMOOR LANE,ENFIELD,EN1 4SB

Number:11847710
Status:ACTIVE
Category:Private Limited Company

PREMIER FUND SERVICES LIMITED

EASTGATE COURT,GUILDFORD,GU1 3DE

Number:03169881
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