B&C LUXURY BESPOKE SERVICES LTD

Chestnut Cottage Burdenshott Road Chestnut Cottage Burdenshott Road, Guildford, GU3 3RN, Surrey, England
StatusACTIVE
Company No.09007457
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

B&C LUXURY BESPOKE SERVICES LTD is an active private limited company with number 09007457. It was incorporated 10 years, 1 month, 23 days ago, on 23 April 2014. The company address is Chestnut Cottage Burdenshott Road Chestnut Cottage Burdenshott Road, Guildford, GU3 3RN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 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: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 07 Mar 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Mar 2022

Action Date: 30 Sep 2014

Category: Capital

Type: RP04SH01

Capital : 210 GBP

Date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Daniel Gordon

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Daniel Gordon

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Victoria Elizabeth Gordon

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 9 Piccadilly Arcade Jermyn Street London SW1Y 6NH England

Change date: 2021-03-09

New address: Chestnut Cottage Burdenshott Road Worplesdon Guildford Surrey GU3 3RN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 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: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Mark Daniel Gordon

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Daniel Gordon

Change date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Elizabeth Gordon

Notification date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Charles Austin

Cessation date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Barry Charles Austin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-14

Psc name: Anthony Martin

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Martin

Termination date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Mark Daniel Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

New address: 9 Piccadilly Arcade Jermyn Street London SW1Y 6NH

Change date: 2016-04-28

Old address: 9 Piccadilly Arcade Piccadilly London SW1Y 6NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-09-30

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 HIGH STREET (HAWICK) (NO.2) LIMITED

319 ST VINCENT STREET,GLASGOW,G2 5AS

Number:SC226222
Status:LIQUIDATION
Category:Private Limited Company

BARRINGTON STREET PTI LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:09681996
Status:ACTIVE
Category:Private Limited Company

CREATIVE LEADERSHIP CONSULTANTS LIMITED

BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD,LUTON,LU2 8DL

Number:02359655
Status:ACTIVE
Category:Private Limited Company

FISHER & HAYNES LIMITED

UNITS 3 & 4, BREARLEY TRADING,HALIFAX,HX2 6HU

Number:04682098
Status:ACTIVE
Category:Private Limited Company

LOCATION CARS LIMITED

LOWER GROUND,LONDON,SW1V 4RR

Number:02245520
Status:ACTIVE
Category:Private Limited Company

PHOENIX LOUNGE HAIRDRESSING LIMITED

GROUND FLOOR,HARROGATE,HG1 5PR

Number:11306788
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