15 & 17 BEDFORD AVENUE FREEHOLDERS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Director's details changed for Mrs Rachel Clare Holdaway on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Douglas Jack Grant Holdaway on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

20/01/2520 January 2025 Registered office address changed from 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 4 South Cliff Bexhill-on-Sea East Sussex TN39 3EL on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Carol Laing Campbell on 2025-01-20

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Oakfield Pm Ltd as a secretary on 2023-06-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Carol Laing Campbell as a director on 2023-03-31

View Document

08/03/238 March 2023 Notification of Geoffrey David Slater as a person with significant control on 2021-01-22

View Document

07/03/237 March 2023 Withdrawal of a person with significant control statement on 2023-03-07

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Appointment of Mr Geoffrey David Slater as a director on 2022-11-08

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Mr Douglas Jack Grant Holdaway as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mrs Rachel Clare Holdaway as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Timothy John Lovell as a director on 2021-08-03

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD KNIGHT

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CORPORATE SECRETARY APPOINTED OAKFIELD PM LTD

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 15C BEDFORD AVENUE BEXHILL ON SEA EAST SUSSEX TN40 1ND

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR AVRIL WOOLLETT

View Document

28/09/1828 September 2018 CORPORATE DIRECTOR APPOINTED GOLDAWAY PROPERTIES LTD

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LOVELL / 24/09/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JEFFREYS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA JEFFREYS

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROMA DALBY

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TAYLOR

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR RONALD WILLIAM KNIGHT

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS DEBORAH HARRISON GARLAND

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MISS AVRIL WOOLLETT

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADEN ASQUITH-BROWN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADEN ASQUITH-BROWN

View Document

04/02/164 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL RICHER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED ROMA DALBY

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JEFFREYS / 13/02/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADEN ASQUITH-BROWN / 04/01/2015

View Document

18/03/1518 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOVELL

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MISS VICTORIA JEFFREYS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY LOVELL / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LOVELL / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ERNEST TAYLOR / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JEFFREYS / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM MACLENNAN / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SOWTEN / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL VERA RICHER / 04/01/2012

View Document

25/03/1125 March 2011 SECRETARY APPOINTED TIMOTHY LOVELL

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA JEFFREYS

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ERNEST TAYLOR / 04/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM MACLENNAN / 04/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SOWTEN / 04/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL VERA RICHER / 04/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LOVELL / 04/01/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED VICTORIA JEFFREYS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ADEN ASQUITH-BROWN

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY APPOINTED VICTORIA JEFFREYS

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 17A BEDFORD AVENUE BEXHILL ON SEA EAST SUSSEX TN40 1ND

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 6 MARDYKE SHOREHAM BY SEA WEST SUSSEX BN43 5LL

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information