Advanced company searchLink opens in new window

BISCOFF PROPERTY HOLDCO LIMITED

Company number 13120632

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 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
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 86.67
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
07 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-07
  • GBP .01