BEDLAM ASSET MANAGEMENT LIMITED

C/O Streets Whittles The Old Exchange C/O Streets Whittles The Old Exchange, Colchester, CO1 1HE, Essex, England
StatusACTIVE
Company No.09293877
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

BEDLAM ASSET MANAGEMENT LIMITED is an active private limited company with number 09293877. It was incorporated 9 years, 7 months, 4 days ago, on 04 November 2014. The company address is C/O Streets Whittles The Old Exchange C/O Streets Whittles The Old Exchange, Colchester, CO1 1HE, Essex, England.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mrs Caroline Mary Compton

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mr Jonathan Lawrence Compton Deceased

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Jonathan Lawrence Compton

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mary Compton

Appointment date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: Jonathan Lawrence Compton

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jonathan Lawrence Compton

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Lawrence Compton

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jonathan Lawrence Compton

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jonathan Lawrence Compton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

New address: C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE

Old address: C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 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: 07 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 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: 10 Dec 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 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: 05 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE

Old address: C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE

Change date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed juicyloop LIMITED\certificate issued on 25/03/16

Documents

View document PDF

Change of name notice

Date: 25 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE United Kingdom

New address: C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE

Change date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lawrence Compton

Appointment date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Andrew Simon Davis

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANAH CAPITAL LTD

57 FRANCES STREET,CHESHAM,HP5 3ES

Number:11966173
Status:ACTIVE
Category:Private Limited Company

FILM LOCATIONS LIMITED

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:07549548
Status:ACTIVE
Category:Private Limited Company

QHH ELECTRICAL SERVICES LTD

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:10220964
Status:ACTIVE
Category:Private Limited Company

RWM CONSULTANTS LIMITED

CORONATION HOUSE, 2,LYMINGTON,SO41 9NH

Number:11184657
Status:ACTIVE
Category:Private Limited Company

S & N BEAUTY T/A BEAUTY ZONE LTD

11 SOUTH STREET,ROMFORD,RM1 1NJ

Number:11057595
Status:ACTIVE
Category:Private Limited Company

THE CABIN WHITSTABLE LTD

RADFALL COTTAGE RADFALL CORNER,WHITSTABLE,CT5 3LP

Number:11550805
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