BEDLAM ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09293877 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 25 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Some Companies
57 FRANCES STREET,CHESHAM,HP5 3ES
Number: | 11966173 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 07549548 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP
Number: | 10220964 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
RADFALL COTTAGE RADFALL CORNER,WHITSTABLE,CT5 3LP
Number: | 11550805 |
Status: | ACTIVE |
Category: | Private Limited Company |