BESPOKEBUILD INVESTMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 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 |
| 24/01/2524 January 2025 | Termination of appointment of Thomas Mark Sumner as a director on 2025-01-24 |
| 24/01/2524 January 2025 | Cessation of Thomas Mark Sumner as a person with significant control on 2025-01-24 |
| 24/01/2524 January 2025 | Notification of Sam Todd as a person with significant control on 2025-01-24 |
| 24/01/2524 January 2025 | Appointment of Mr Sam Todd as a director on 2025-01-24 |
| 15/10/2415 October 2024 | Micro company accounts made up to 2023-12-31 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Micro company accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/10/2116 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 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 |
| 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 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DREW SMITH |
| 01/06/201 June 2020 | CESSATION OF DREW TYLER SMITH AS A PSC |
| 01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 01/06/2020 |
| 09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099273650001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 22/10/1922 October 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 2 |
| 22/10/1922 October 2019 | DIRECTOR APPOINTED MR DREW TYLER SMITH |
| 22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 21/10/2019 |
| 22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW TYLER SMITH |
| 21/10/1921 October 2019 | COMPANY NAME CHANGED PROPERTY PLAN (BLACKPOOL) LTD CERTIFICATE ISSUED ON 21/10/19 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 23/10/2018 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK SUMNER / 23/10/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/09/1718 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 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 |
| 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 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TOM SUMNER / 21/01/2016 |
| 23/12/1523 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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