BESPOKE CORPORATE TRUSTEES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Edward Cyril Kingsley as a director on 2025-05-30

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 039485710020 in full

View Document

24/04/2424 April 2024 Register inspection address has been changed from 193a Kingston Road Kingston Road London SW19 1LH England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

08/04/248 April 2024 Cessation of Wbr Group Limited as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Notification of Wbr Group Holdings Limited as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/10/2325 October 2023 Registration of charge 039485710021, created on 2023-10-19

View Document

09/06/239 June 2023 Registered office address changed from 25 Charnwood Avenue London SW19 3EJ to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2023-06-09

View Document

03/06/233 June 2023 Satisfaction of charge 039485710018 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Appointment of Mr Martin James Tilley as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Lucas Harding-Cox as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Christine Lesley Brightwell as a director on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Edward Cyril Kingsley as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Christine Lesley Brightwell as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Notification of Wbr Group Limited as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr David Kenneth Santaney as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Thomas Peter Moore as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Rocky Neville Leanders as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/06/1830 June 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 039485710019

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039485710019

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039485710018

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 SAIL ADDRESS CHANGED FROM: LOMBARD BUSINESS PARK 8 LOMBARD ROAD LONDON SW19 3TZ UNITED KINGDOM

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485710013

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039485710017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039485710016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039485710015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039485710014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039485710013

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039485710012

View Document

03/06/153 June 2015 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 039485710011

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039485710011

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039485710010

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710009

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710007

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710008

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIE

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710006

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710005

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039485710004

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 SAIL ADDRESS CREATED

View Document

27/04/1227 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1227 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER NECCHI

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED THE PENSION PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIE

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR PETER LUIGI NECCHI

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS CHRISTINE LESLEY BRIGHTWELL

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company