BESPOKE MODULAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

26/05/2326 May 2023 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-05-26

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of affairs

View Document

25/05/2325 May 2023 Resolutions

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-17 with updates

View Document

06/01/226 January 2022 Termination of appointment of David Robert Francis as a director on 2021-09-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098767320001

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LAURENCE FRANCIS / 18/10/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID ROBERT FRANCIS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR SIMON WILLIAM FRANCIS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR MATTHEW JOHN STILLWELL

View Document

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098767320001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

08/11/168 November 2016 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

06/01/166 January 2016 SECRETARY APPOINTED DAVID ROBERT FRANCIS

View Document

17/11/1517 November 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


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