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.
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 |
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 |