BEDFORD HOUSE MANAGEMENT COMPANY LIMITED

Ty Dewin Ty Dewin, Port Talbot, SA13 1JB, Wales
StatusACTIVE
Company No.08631691
Category
Incorporated31 Jul 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

BEDFORD HOUSE MANAGEMENT COMPANY LIMITED is an active with number 08631691. It was incorporated 10 years, 9 months, 15 days ago, on 31 July 2013. The company address is Ty Dewin Ty Dewin, Port Talbot, SA13 1JB, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mrs Nicola Ketcher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Jayne Sutherland

Termination date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-21

Psc name: Alexander Rees Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Ty Dewin 16 Station Road Port Talbot SA13 1JB

Change date: 2017-10-20

Old address: 51 Abbots Close Margam Port Talbot West Glamorgan SA13 2nd Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 04 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Gwyn Cole

Cessation date: 2016-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: Gloucester Chambers Gloucester Place Maritime Quarter Swansea SA1 1TY

New address: 51 Abbots Close Margam Port Talbot West Glamorgan SA13 2nd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Gwyn Cole

Termination date: 2016-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lillian Jayne Sutherland

Appointment date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Rees Gregory

Appointment date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AF ECO LIMITED

32 MURINA AVENUE,BOGNOR REGIS,PO21 2DA

Number:07455441
Status:ACTIVE
Category:Private Limited Company

AMB LIMITED

UNIT 6A FERRYBRIDGE BUSINESS PARK,KNOTTINGLEY,WF11 8JR

Number:04278024
Status:ACTIVE
Category:Private Limited Company

CARS4BROKERS.COM LTD

UNIT 1B,TADCASTER,LS24 8AB

Number:11884254
Status:ACTIVE
Category:Private Limited Company

CITY DOORS UK LIMITED

SUITE 66 BARLEYMOW CENTRE,LONDON,W4 4PH

Number:08854949
Status:ACTIVE
Category:Private Limited Company

LB CLEANING SERVICES CONTRACTS LIMITED

OFFICE K THE DUTCH BARN,FORD END,CM3 1LN

Number:11970429
Status:ACTIVE
Category:Private Limited Company

TOP STREAM PETS LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:09211622
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