BESPOKE MANAGED SPACE RP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr David Gary Saul on 2025-08-21

View Document

22/08/2522 August 2025 NewChange of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Simon Michael Rusk on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Jonathan Saul Weinbrenn on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Jayson Jenkins on 2025-08-21

View Document

15/08/2515 August 2025 NewChange of details for Mr David Gary Saul as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Simon Michael Rusk on 2025-08-14

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

15/08/2515 August 2025 NewChange of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-14

View Document

11/08/2511 August 2025 NewRegistered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/04/2417 April 2024 Director's details changed for Mr David Gary Saul on 2024-04-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-04 with updates

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03

View Document

18/12/2318 December 2023 Satisfaction of charge 118627410001 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-28 to 2023-06-27

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118627410001

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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