- Company Overview for BISCOFF PROPERTY HOLDCO LIMITED (13120632)
- Filing history for BISCOFF PROPERTY HOLDCO LIMITED (13120632)
- People for BISCOFF PROPERTY HOLDCO LIMITED (13120632)
- More for BISCOFF PROPERTY HOLDCO LIMITED (13120632)
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 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Jul 2022 | PSC02 | Notification of Mybiscoff Limited (Reg. No. 13863205) as a person with significant control on 18 March 2022 | |
07 Jul 2022 | PSC07 | Cessation of Andrew Michael Cook as a person with significant control on 18 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from The Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DF England to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 17 June 2021 | |
10 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
31 Mar 2021 | PSC07 | Cessation of Julian Christopher Payne as a person with significant control on 25 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Andrew Michael Cook as a person with significant control on 25 March 2021 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-07
|