About

Registered Number: 06903764
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 11 The Green, Willington, Derby, Derbyshire, DE65 6BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMILY LIMITED 13 May 2014 01 December 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.