BESPOKEBUILD INVESTMENTS LTD

Company Documents

DateDescription
09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 Registered office address changed to PO Box 4385, 09927365 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-17

View Document

05/02/255 February 2025 Registered office address changed from The Store Room Millshaw Leeds LS11 8EG England to The Store Room Eccles New Road Salford M50 1AY on 2025-02-05

View Document

24/01/2524 January 2025 Registered office address changed from 51 Chorley Road Blackpool Lancs FY3 7XQ England to The Store Room Millshaw Leeds LS11 8EG on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Thomas Mark Sumner as a director on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Thomas Mark Sumner as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Notification of Sam Todd as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Mr Sam Todd as a director on 2025-01-24

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

16/10/2116 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 2 OLYMPIC COURT BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU

View Document

25/11/2025 November 2020 Registered office address changed from , Unit 2 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU to The Store Room Eccles New Road Salford M50 1AY on 2020-11-25

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR DREW SMITH

View Document

01/06/201 June 2020 CESSATION OF DREW TYLER SMITH AS A PSC

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 01/06/2020

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099273650001

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR DREW TYLER SMITH

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 21/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW TYLER SMITH

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED PROPERTY PLAN (BLACKPOOL) LTD CERTIFICATE ISSUED ON 21/10/19

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 23/10/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 23/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/03/1728 March 2017 Registered office address changed from , 13 Olympic Court West Drive West, Thornton-Cleveleys, Lancashire, FY5 1EB, United Kingdom to The Store Room Eccles New Road Salford M50 1AY on 2017-03-28

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 13 OLYMPIC COURT WEST DRIVE WEST THORNTON-CLEVELEYS LANCASHIRE FY5 1EB UNITED KINGDOM

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM SUMNER / 21/01/2016

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information