CS01 |
Confirmation statement with updates Tue, 15th Feb 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 15th Feb 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Feb 2022 new director was appointed.
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: 1 Elmfield Park Bromley BR1 1LU. Previous address: 63 Mungo Park Way Orpington BR5 4EG England
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bendave holdings LTDcertificate issued on 11/11/21
filed on: 11th, November 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: 63 Mungo Park Way Orpington BR5 4EG. Previous address: Lower Flat, 45 Blandford Road Beckenham BR3 4NE England
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jul 2020 new director was appointed.
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Jul 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Jul 2020. New Address: Lower Flat, 45 Blandford Road Beckenham BR3 4NE. Previous address: East Wing, Castle House Dawson Road Bletchley Milton Keynes MK1 1QY England
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2020
|
incorporation |
Free Download
(10 pages)
|