BESPOKE PLOT FINDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
| 24/02/2524 February 2025 | Registration of charge 099945560002, created on 2025-02-07 |
| 18/02/2518 February 2025 | Registration of charge 099945560001, created on 2025-02-07 |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-08-29 with no updates |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | Micro company accounts made up to 2023-02-28 |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 22/03/2422 March 2024 | Micro company accounts made up to 2022-02-28 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 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 |
| 04/09/234 September 2023 | Notification of Amelia Jane Brighouse as a person with significant control on 2023-07-31 |
| 04/09/234 September 2023 | Cessation of Russell John Brighouse as a person with significant control on 2023-07-31 |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-29 with updates |
| 30/08/2330 August 2023 | Appointment of Mrs Amelia Jane Brighouse as a director on 2016-03-01 |
| 29/08/2329 August 2023 | Termination of appointment of Russell John Brighouse as a director on 2023-07-31 |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 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 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
| 19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BRIGHOUSE / 01/02/2020 |
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/12/1812 December 2018 | COMPANY NAME CHANGED BRIGHOUSE BESPOKE HOMES LIMITED CERTIFICATE ISSUED ON 12/12/18 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/02/169 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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