This company is commonly known as Bespoke Urbanist Ltd. The company was founded 10 years ago and was given the registration number 08979259. The firm's registered office is in BROMLEY. You can find them at Berea, Sundridge Avenue, Bromley, . This company's SIC code is 41100 - Development of building projects.
Name | : | BESPOKE URBANIST LTD |
---|---|---|
Company Number | : | 08979259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berea, Sundridge Avenue, Bromley, BR1 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Popes Head Court Offices, Peter Lane, York, YO1 8SU | Director | 04 April 2014 | Active |
Mrs Deborah April Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Popes Head Court Offices, Peter Lane, York, YO1 8SU |
Nature of control | : |
|
Mr Mark Anthony Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | English |
Address | : | Popes Head Court Offices, Peter Lane, York, YO1 8SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2015-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.