- Company Overview for RED LION BICKER LIMITED (12325802)
- Filing history for RED LION BICKER LIMITED (12325802)
- People for RED LION BICKER LIMITED (12325802)
- Charges for RED LION BICKER LIMITED (12325802)
- More for RED LION BICKER LIMITED (12325802)
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) |
---|---|---|---|
18 Apr 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
21 Feb 2024 | MR01 | Registration of charge 123258020004, created on 15 February 2024 | |
16 Feb 2024 | MR04 | Satisfaction of charge 123258020001 in full | |
16 Feb 2024 | MR04 | Satisfaction of charge 123258020002 in full | |
16 Feb 2024 | MR04 | Satisfaction of charge 123258020003 in full | |
16 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 May 2022 | CH01 | Director's details changed for Mr Shahzad Nawaz on 19 May 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Abdul Aziz as a person with significant control on 29 March 2022 | |
02 Dec 2021 | MR01 | Registration of charge 123258020002, created on 29 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 123258020003, created on 29 November 2021 | |
02 Dec 2021 | MR01 | Registration of charge 123258020001, created on 29 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
12 Nov 2021 | PSC05 | Change of details for Collaborative Property Development Limited as a person with significant control on 1 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Abdul Aziz on 12 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Shahzad Nawaz on 1 November 2021 | |
19 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
06 Aug 2021 | AD01 | Registered office address changed from 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
30 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-20
|