Advanced company searchLink opens in new window

BICESTER GREEN

Company number 08299131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2018 AP03 Appointment of Mrs Celia Helen Cornforth as a secretary on 12 October 2018
30 Apr 2018 TM01 Termination of appointment of Kevin Stephen Harding as a director on 19 April 2018
30 Apr 2018 AP01 Appointment of Mr Jason Paul Slaymaker as a director on 23 November 2016
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
18 Nov 2017 TM01 Termination of appointment of Vince Joseph Brimble as a director on 9 November 2017
27 Oct 2017 AD01 Registered office address changed from Unit 2 Mckay Trading Estate Station Approach Bicester Oxfordshire OX26 6BZ to The Yard the Garth Launton Road Bicester OX26 6PS on 27 October 2017
24 Jul 2017 AP01 Appointment of Mr Kevin Stephen Harding as a director on 20 April 2017
24 Jul 2017 TM01 Termination of appointment of Rebecca Lake as a director on 20 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 AP01 Appointment of Mr Nicholas John Ruscombe-King as a director on 21 January 2016
05 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Gabriele Kaiser as a director on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Clifford Jordan as a secretary on 15 September 2016
18 Jan 2016 TM01 Termination of appointment of Geoffrey Wayne Lewis as a director on 31 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 19 November 2015 no member list
04 Dec 2015 AP03 Appointment of Ms Emma Louise Gordon as a secretary on 4 December 2015
04 Dec 2015 CH03 Secretary's details changed for Ms Emma Louise Gordon on 4 December 2015
04 Dec 2015 CH03 Secretary's details changed for Clifford John Jordan on 4 December 2015
31 Jul 2015 AP01 Appointment of Mr Vince Joseph Brimble as a director on 19 March 2015
31 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
27 Mar 2015 AP01 Appointment of Mr Adam Christopher Graveley as a director on 14 November 2014
05 Dec 2014 TM01 Termination of appointment of Wayne Lewis as a director on 5 December 2014
05 Dec 2014 AR01 Annual return made up to 19 November 2014 no member list