- Company Overview for BIJOU LIVING LIMITED (11906247)
- Filing history for BIJOU LIVING LIMITED (11906247)
- People for BIJOU LIVING LIMITED (11906247)
- Charges for BIJOU LIVING LIMITED (11906247)
- More for BIJOU LIVING LIMITED (11906247)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
28 Sep 2023 | MR04 | Satisfaction of charge 119062470001 in full | |
28 Sep 2023 | MR04 | Satisfaction of charge 119062470004 in full | |
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | MR04 | Satisfaction of charge 119062470003 in full | |
01 Aug 2022 | MR01 | Registration of charge 119062470007, created on 29 July 2022 | |
13 Jul 2022 | MR01 | Registration of charge 119062470006, created on 8 July 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Dec 2021 | MR01 | Registration of charge 119062470005, created on 6 December 2021 | |
08 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
13 Jan 2021 | MR01 | Registration of charge 119062470004, created on 4 January 2021 | |
16 Nov 2020 | AD01 | Registered office address changed from Hinton House Long Bottom Lane Beaconsfield HP9 2UQ England to Sanderum House Oakley Road Chinnor OX39 4TW on 16 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | MR01 | Registration of charge 119062470002, created on 16 July 2020 | |
28 Jul 2020 | MR01 | Registration of charge 119062470003, created on 13 July 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Unit 6 Coronation Road Cressex Business Park High Wycombe HP12 3TD England to Hinton House Long Bottom Lane Beaconsfield HP9 2UQ on 21 April 2020 | |
04 Dec 2019 | MR01 | Registration of charge 119062470001, created on 27 November 2019 | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AP01 | Appointment of Mr Stephen Marcus Leahy as a director on 1 October 2019 |