About

Registered Number: 04424579
Date of Incorporation: 25/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

103 Bedford Hill Lessees Ltd was founded on 25 April 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this business are Morse, Christopher, Patel, Charit-jai, Higgs, Paul Frederick, Dr, Jones, Duncan Rhys Luing, Lovell, Amy Jennifer, Mccrory, Eamon Joseph, Dr, Merckel, Jeremy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSE, Christopher 05 July 2013 - 1
PATEL, Charit-Jai 07 September 2012 - 1
HIGGS, Paul Frederick, Dr 25 April 2002 05 July 2013 1
JONES, Duncan Rhys Luing 14 April 2014 04 June 2018 1
LOVELL, Amy Jennifer 15 May 2012 14 April 2014 1
MCCRORY, Eamon Joseph, Dr 25 April 2002 07 September 2012 1
MERCKEL, Jeremy Charles 25 April 2002 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AD01 - Change of registered office address 20 September 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 January 2012
AA - Annual Accounts 23 May 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AR01 - Annual Return 16 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.