- 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) |
---|---|---|---|
05 Dec 2014 | TM01 | Termination of appointment of a director | |
05 Dec 2014 | TM01 | Termination of appointment of Wayne Lewis as a director on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Simon Paul Kenton as a director on 23 September 2014 | |
04 Dec 2014 | AP01 | Appointment of Ms Azul Strong as a director on 14 August 2014 | |
04 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2014 | AP01 | Appointment of Ms Rebecca Lake as a director on 14 August 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Geoffrey Wayne Lewis as a director on 1 July 2013 | |
02 Dec 2014 | TM01 | Termination of appointment of Gavin Frederick Lewis Hull as a director on 1 March 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
17 Dec 2013 | AP01 | Appointment of Mr Lewis Knight as a director | |
10 Oct 2013 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 10 October 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Wayne Lewis as a director | |
26 Feb 2013 | CERTNM |
Company name changed bstr\certificate issued on 26/02/13
|
|
26 Feb 2013 | MISC | NE01 | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | CONNOT | Change of name notice | |
19 Nov 2012 | NEWINC | Incorporation |