Date | Description |
2023-11-22 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
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 |
2023-09-30 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
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 |
2022-12-31 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-07-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-07-12 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2020-12-31 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2019-12-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
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 |
2019-09-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN MICHAEL DANN |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DANN |
2019-02-10 |
update statutory_documents CESSATION OF PHILIP GEORGE TURBERVILLE AS A PSC |
2019-02-10 |
update statutory_documents CESSATION OF STEPHEN WILLIAM AYLMER CANNON-BROOKES AS A PSC |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TURBERVILLE |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FLANAGAN |
2019-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANNON-BROOKES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAVID WATTS / 02/05/2018 |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT REYNOSA DANN / 02/05/2018 |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE RUTH FLANAGAN / 02/05/2018 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT REYNOSA DANN / 02/05/2018 |
2018-04-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE RUTH FLANAGAN |
2017-08-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD DAVID WATTS |
2017-06-07 |
delete address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
2017-06-07 |
insert address 5 BEDALE STREET LONDON UNITED KINGDOM SE1 9AL |
2017-06-07 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE
DINGWALL ROAD
CROYDON
CR0 2LX |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-13 => 2016-04-25 |
2016-05-12 |
update returns_next_due_date 2016-03-12 => 2017-05-23 |
2016-04-26 |
update statutory_documents 25/04/16 FULL LIST |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FLAMANK |
2016-04-23 |
update statutory_documents 13/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX |
2015-05-07 |
insert address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-05-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-04-13 |
update statutory_documents 13/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
2014-07-07 |
insert address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX |
2014-07-07 |
update registered_address |
2014-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DOSHI & CO 1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-07 |
update returns_last_madeup_date 2013-09-30 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-10-28 => 2015-03-13 |
2014-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055151750001 |
2014-02-14 |
update statutory_documents 13/02/14 FULL LIST |
2014-02-13 |
update statutory_documents 12/02/14 FULL LIST |
2014-01-07 |
update account_ref_month 10 => 12 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2014-09-30 |
2013-12-17 |
update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013 |
2013-11-07 |
delete address DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON ENGLAND SW16 4DH |
2013-11-07 |
insert address DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-07-21 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-08-18 => 2014-10-28 |
2013-10-07 |
update statutory_documents 30/09/13 FULL LIST |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNAUD COMPAS |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN TURBERVILLE |
2013-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 5225 - Retail alcoholic & other beverages |
2013-06-23 |
insert sic_code 47250 - Retail sale of beverages in specialised stores |
2013-06-23 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-23 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-16 |
update statutory_documents 21/07/12 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN MARGARET TURBERVILLE |
2012-10-02 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP TURBERVILLE |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRISON |
2012-07-28 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
5 BEDALE STREET
LONDON
SE1 9AL |
2012-02-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN FLAMANK |
2012-02-01 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN PETER ARTHUR FREAN HARRISON |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CARTWRIGHT |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN CARTWRIGHT |
2011-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCLERNON |
2011-11-02 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents 21/07/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents FORM 123 INCREASING NOM CAP BY 100,000 FROM 10,000 TO 110,000 ON 01/11/08 |
2010-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/2008 |
2010-09-09 |
update statutory_documents 01/11/08 STATEMENT OF CAPITAL GBP 48932 |
2010-09-02 |
update statutory_documents 21/07/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCLERNON / 01/07/2010 |
2009-10-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN ALEXANDER MCLERNON |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED DR STEPHEN CANNON-BROOKES |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN CARTWRIGHT |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DANN |
2009-02-18 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 31/10/2008 |
2009-02-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-01-09 |
update statutory_documents COMPANY NAME CHANGED BEDALES AT SPITALFIELDS LIMITED
CERTIFICATE ISSUED ON 09/01/09 |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD COMPAS / 01/10/2007 |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2005-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |