Having been setup in 2009, Bespoke Inns (Copper Hearth) Ltd has its registered office in Derby, Derbyshire, it's status in the Companies House registry is set to "Active". The companies director is Homily Limited. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOMILY LIMITED | 13 May 2014 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
MR01 - N/A | 07 November 2019 | |
PSC01 - N/A | 20 August 2019 | |
PSC07 - N/A | 20 August 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 25 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2017 | |
AA - Annual Accounts | 26 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
CS01 - N/A | 26 May 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
AA - Annual Accounts | 30 July 2016 | |
AR01 - Annual Return | 07 June 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AA - Annual Accounts | 01 August 2015 | |
AR01 - Annual Return | 13 July 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AD01 - Change of registered office address | 19 April 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AP02 - Appointment of corporate director | 16 May 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AD01 - Change of registered office address | 19 November 2013 | |
MR01 - N/A | 24 August 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AR01 - Annual Return | 17 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2011 | |
AD01 - Change of registered office address | 19 August 2010 | |
AA01 - Change of accounting reference date | 18 August 2010 | |
AR01 - Annual Return | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
RESOLUTIONS - N/A | 08 December 2009 | |
SH01 - Return of Allotment of shares | 08 December 2009 | |
CC04 - Statement of companies objects | 08 December 2009 | |
MG01 - Particulars of a mortgage or charge | 05 December 2009 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
NEWINC - New incorporation documents | 13 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2019 | Outstanding |
N/A |
A registered charge | 12 August 2013 | Outstanding |
N/A |
Mortgage | 22 March 2010 | Outstanding |
N/A |
Debenture | 25 November 2009 | Outstanding |
N/A |