About

Registered Number: 04457083
Date of Incorporation: 07/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 473 Chester Road, Trafford, Manchester, M16 9HF,

 

Based in Manchester, Bedspace Resource Ltd was registered on 07 June 2002. Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed as Kaveney, Susan, Russell, Jennifer Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVENEY, Susan 01 October 2016 05 February 2019 1
RUSSELL, Jennifer Ann 30 April 2009 10 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 19 June 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 06 February 2019
CH01 - Change of particulars for director 07 December 2018
AD01 - Change of registered office address 15 August 2018
PSC02 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
MR01 - N/A 23 July 2018
MR01 - N/A 23 July 2018
MR04 - N/A 19 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 22 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 19 December 2016
RESOLUTIONS - N/A 07 November 2016
SH06 - Notice of cancellation of shares 07 November 2016
SH03 - Return of purchase of own shares 07 November 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 August 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 31 January 2007
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
123 - Notice of increase in nominal capital 02 September 2002
287 - Change in situation or address of Registered Office 30 August 2002
CERTNM - Change of name certificate 20 August 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

Rent deposit deed 10 June 2010 Outstanding

N/A

Rent deposit deed 25 July 2008 Outstanding

N/A

Fixed and floating charge 30 January 2007 Outstanding

N/A

Debenture 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.