BEDFORD INSURANCE SERVICES GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-12-07 delete address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY KT6 7LD
2021-12-07 insert address TRIDENT COURT OAKCROFT ROAD CHESSINGTON ENGLAND KT9 1BD
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-12-07 update registered_address
2021-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY KT6 7LD
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-07 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-07 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-20 update statutory_documents 14/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-07 delete address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY ENGLAND KT6 7LD
2015-02-07 insert address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY KT6 7LD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-16 update statutory_documents 14/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-07 delete address LONG LODGE 267-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW
2014-06-07 insert address ARGENT HOUSE ARGENT COURT HOOK RISE SOUTH TOLWORTH SURREY ENGLAND KT6 7LD
2014-06-07 update registered_address
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM LONG LODGE 267-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-14 update statutory_documents 14/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-21 update statutory_documents 14/01/13 FULL LIST
2012-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-17 update statutory_documents 14/01/12 FULL LIST
2011-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DE'LEMOS PRATT / 14/12/2011
2011-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 08/12/2011
2011-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 08/12/2011
2011-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-14 update statutory_documents 14/01/11 FULL LIST
2010-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-25 update statutory_documents 14/01/10 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID THOMAS HARE / 14/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DE'LEMOS PRATT / 14/01/2010
2009-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-27 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-29 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DE'LEMOS PRATT / 08/01/2007
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-04-11 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13 update statutory_documents LOAN FACILITIES APPROVE 30/09/05
2005-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents DIRECTOR RESIGNED
2005-03-09 update statutory_documents SECRETARY RESIGNED
2005-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION