(MR04) Charge 097118660001 satisfaction in full.
filed on: 20th, May 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097118660003 satisfaction in full.
filed on: 20th, May 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097118660004 satisfaction in full.
filed on: 20th, May 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 14th, May 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/12/18
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/18
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2022/07/31 to 2022/10/31
filed on: 13th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/18
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 097118660002 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097118660004, created on 2021/04/29
filed on: 4th, May 2021
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 097118660003, created on 2021/04/29
filed on: 4th, May 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/01/24. New Address: Higher Churchtown Farm Tresmeer Launceston PL15 8QT. Previous address: 59 Kennedy Road Bicester Oxfordshire OX26 2BE United Kingdom
filed on: 24th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 24th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/18
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/09/18
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/18. New Address: 59 Kennedy Road Bicester Oxfordshire OX26 2BE. Previous address: 264 Banbury Road Oxford OX2 7DY England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/21 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/21
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097118660002, created on 2018/06/15
filed on: 16th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097118660001, created on 2018/06/08
filed on: 13th, June 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/18
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/04/05. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: Flat 8 300 Woodstock Road Oxford OX2 7NR
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/12/18 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/12/17. New Address: Flat 8 300 Woodstock Road Oxford OX2 7NR. Previous address: 264 Banbury Road Summertown Oxford OX2 7DY United Kingdom
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bicester holding company LIMITEDcertificate issued on 16/12/15
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/12/15
filed on: 15th, December 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2015
| incorporation
|
Free Download
(47 pages)
|