FACE FACTS BAKEWELL HOLDINGS LIMITED

Peppercorn House Peppercorn House, Bakewell, DE45 1FD, Derbyshire, England
StatusACTIVE
Company No.10975139
CategoryPrivate Limited Company
Incorporated21 Sep 2017
Age6 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

FACE FACTS BAKEWELL HOLDINGS LIMITED is an active private limited company with number 10975139. It was incorporated 6 years, 8 months, 28 days ago, on 21 September 2017. The company address is Peppercorn House Peppercorn House, Bakewell, DE45 1FD, Derbyshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-12

Charge number: 109751390002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Sara Clarke

Change date: 2024-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Sarah Nicholson

Cessation date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sarah Nicholson

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: Peppercorn House South Church Street Bakewell Derbyshire DE45 1FD

Old address: 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom

Change date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rachel Louise Frankland

Change date: 2021-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Miss Rachel Louise Frankland

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-22

Officer name: Stewart James Nicholson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

New address: 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH

Change date: 2021-05-20

Old address: 283 South Road Walkley Sheffield South Yorkshire S6 3TA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-22

Psc name: Miss Rachel Frankland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109751390001

Charge creation date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B'S HEALTHCARE LIMITED

32 ROCKINGHAMWAY,STEVENAGE,SG1 1SQ

Number:08882371
Status:ACTIVE
Category:Private Limited Company

CMC MOTORHOUSE LTD

838 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NL

Number:11629562
Status:ACTIVE
Category:Private Limited Company

EIREBLOC (UK) LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:11856636
Status:ACTIVE
Category:Private Limited Company

MILA BUILDINGS LIMITED

29 HARES VIEW,LEEDS,LS8 4LH

Number:09505598
Status:ACTIVE
Category:Private Limited Company

O&H (7 GRAFTON STREET) LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:11208851
Status:ACTIVE
Category:Private Limited Company

THE MATAI LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:05108578
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