BESPOKE PLOT FINDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

24/02/2524 February 2025 Registration of charge 099945560002, created on 2025-02-07

View Document

18/02/2518 February 2025 Registration of charge 099945560001, created on 2025-02-07

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-02-28

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Micro company accounts made up to 2022-02-28

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Hillcrest Estate Holmes Chapel Road over Peover Knutsford WA16 9RB on 2024-01-24

View Document

04/09/234 September 2023 Notification of Amelia Jane Brighouse as a person with significant control on 2023-07-31

View Document

04/09/234 September 2023 Cessation of Russell John Brighouse as a person with significant control on 2023-07-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

30/08/2330 August 2023 Appointment of Mrs Amelia Jane Brighouse as a director on 2016-03-01

View Document

29/08/2329 August 2023 Termination of appointment of Russell John Brighouse as a director on 2023-07-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 2023-01-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BRIGHOUSE / 01/02/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 COMPANY NAME CHANGED BRIGHOUSE BESPOKE HOMES LIMITED CERTIFICATE ISSUED ON 12/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/169 February 2016 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