Advanced company searchLink opens in new window

BIJOU LIVING LIMITED

Company number 11906247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares issued 30/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 AP01 Appointment of Mr Stephen Marcus Leahy as a director on 1 October 2019