JAN BEZEMER & SONS LIMITED: Filings
Overview
| Company Name | JAN BEZEMER & SONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04358321 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JAN BEZEMER & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gwendoline Bezemer as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Cleveland Nurseries Broughton Road Stokesley Middlesbrough TS9 5JQ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on Jun 06, 2023 | 1 pages | AD01 | ||||||||||
Notification of Carlton Power Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Gwendoline Bezemer as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Caroline Thornton as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Andrew Bezemer as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Philpot as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Pickup as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Clarke as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Mrs Gwendoline Bezemer as a person with significant control on Jun 01, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Clement Thomas Bezemer Deceased as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Clement Thomas Bezemer as a person with significant control on Dec 06, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Clement Thomas Bezemer as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clement Thomas Bezemer as a secretary on Dec 06, 2022 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0