- Company Overview for BICESTER GREEN (08299131)
- Filing history for BICESTER GREEN (08299131)
- People for BICESTER GREEN (08299131)
- More for BICESTER GREEN (08299131)
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 |