- Company Overview for BICESTER ROAD LIMITED (11498705)
- Filing history for BICESTER ROAD LIMITED (11498705)
- People for BICESTER ROAD LIMITED (11498705)
- More for BICESTER ROAD LIMITED (11498705)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
14 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Mr Mike Fryer on 22 May 2023 | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
04 Jul 2022 | AD01 | Registered office address changed from Unit 7 Townsend Piece Bicester Road Aylesbury Buckinghamshire HP19 8BQ England to 14 Rosebery Road Aston Clinton Aylesbury HP22 5JY on 4 July 2022 | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
09 Jun 2020 | AP01 | Appointment of Mr David Bateman as a director on 9 April 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Natasha Louise Streak as a director on 9 April 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Beverley Jane Hilton as a director on 9 April 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Mike Fryer as a director on 9 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Charter House 3a Felgate Mews London W6 0LY England to Unit 7 Townsend Piece Bicester Road Aylesbury Buckinghamshire HP19 8BQ on 20 April 2020 | |
17 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | SH08 | Change of share class name or designation | |
03 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-03
|