-
BEDGEBURY HOMES LTD - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 08312664
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Prospect House
- 11-13 Lonsdale Gardens
- Tunbridge Wells
- Kent
- TN1 1NU Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU UK
Management
- Managing Directors
- MASTERS, Alexis David
- MASTERS, David Edward
- MASTERS, Nicola Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-29
- Age Of Company 2012-11-29 11 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Alexis David Masters
- Mrs Nicola Jane Masters
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- FORREST HOMES LIMITED
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2016-11-30
- Annual Return
- Due Date: 2018-12-13
- Last Date: 2017-11-29
-
BEDGEBURY HOMES LTD Company Description
- BEDGEBURY HOMES LTD is a ltd registered in United Kingdom with the Company reg no 08312664. Its current trading status is "live". It was registered 2012-11-29. It was previously called FORREST HOMES LIMITED. It has declared SIC or NACE codes as "41202". It has 3 directors The latest accounts are filed up to 2016-11-30.It can be contacted at Prospect House .
Get BEDGEBURY HOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bedgebury Homes Ltd - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
- 2012-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEDGEBURY HOMES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-01-10) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-01-08) - LIQ10
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-09) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-13) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-25) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-05-18) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-05-18) - LIQ01
-
resolution (2018-05-18) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-08) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-01) - AD01
-
gazette-filings-brought-up-to-date (2016-03-05) - DISS40
-
gazette-notice-compulsory (2016-03-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-09) - AD01
-
appoint-person-director-company-with-name-date (2015-11-28) - AP01
-
termination-director-company-with-name-termination-date (2015-11-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
resolution (2015-01-13) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2015-01-12) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-19) - AD01
-
appoint-person-director-company-with-name (2013-09-23) - AP01
-
appoint-person-director-company-with-name (2013-07-04) - AP01
-
capital-allotment-shares (2013-04-09) - SH01
-
certificate-change-of-name-company (2013-01-21) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-22) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-29) - NEWINC