- Company Overview for BIDFORD PROPERTIES 1 LIMITED (08327982)
- Filing history for BIDFORD PROPERTIES 1 LIMITED (08327982)
- People for BIDFORD PROPERTIES 1 LIMITED (08327982)
- More for BIDFORD PROPERTIES 1 LIMITED (08327982)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from Shakespeare House 36 Bidavon Industrial Estate Waterloo Rd Bidford-on-Avon Warwickshire B50 4JW to 90-92 High Street Evesham Worcestershire WR11 4EU on 29 March 2021 | |
29 Mar 2021 | PSC05 | Change of details for Bidford Holdings Limited as a person with significant control on 25 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Nicholas Malcolm Higginson as a person with significant control on 23 March 2021 | |
29 Mar 2021 | PSC02 | Notification of Bidford Holdings Limited as a person with significant control on 23 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jul 2019 | TM01 | Termination of appointment of Timothy Nicholas Lively as a director on 1 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Timothy Nicholas Lively as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Nicholas Malcolm Higginson as a person with significant control on 1 July 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 12 December 2015
Statement of capital on 2016-02-01
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |