TOWN CENTRE RETAIL (BICESTER) LIMITED

33 Holborn, London, EC1N 2HT
StatusACTIVE
Company No.05564905
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

TOWN CENTRE RETAIL (BICESTER) LIMITED is an active private limited company with number 05564905. It was incorporated 18 years, 8 months, 6 days ago, on 15 September 2005. The company address is 33 Holborn, London, EC1N 2HT.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Dec 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David William Pilbeam

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr David William Pilbeam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Templeman

Termination date: 2022-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2022

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-13

New date: 2022-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Julia Foo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sainsbury's Corporate Secretary Limited

Appointment date: 2021-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sainsbury's Supermarkets Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: J Sainsbury Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-14

Officer name: Timothy Fallowfield

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julia Foo

Change date: 2019-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Foo

Appointment date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Fallowfield

Appointment date: 2018-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guthrie

Termination date: 2018-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-12

Officer name: Mr Anthony Guthrie

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Debra Jarvis

Termination date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Templeman

Appointment date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Jamie John Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-20

New date: 2015-03-13

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sainsburys Corporate Director Limited

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Van Der Hoorn

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony John Van Der Hoorn

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fleming

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie John Baker

Documents

View document PDF

Statement of companys objects

Date: 15 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geraint Jamie Cowen

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Fleming

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Philip William Davies

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philip davies / 23/03/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip william davies

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan thomas

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john liggins

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew thompson

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard fleming

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from c/o bloomer heaven 33 lionel street birmingham west midlands B3 1AB

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 20/03/2009

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYCOCO LIMITED

31 CARDIGAN ROAD,BOURNEMOUTH,BH9 1BD

Number:11215282
Status:ACTIVE
Category:Private Limited Company

FONERECYCLE LIMITED

24 REGENT STREET,BRISTOL,BS15 8JS

Number:11595163
Status:ACTIVE
Category:Private Limited Company

INVESTMENTS CONSULTING LIMITED

OFFICE 10,LONDON,N1 6DL

Number:11256723
Status:ACTIVE
Category:Private Limited Company

MARIGOLD FOOD LIMITED

48 BASEMENT, HANBURY STREET,LONDON,E1 5JL

Number:11747939
Status:ACTIVE
Category:Private Limited Company

MIGHTY GREEN COFFEE DIRECT LIMITED

28 TAMWORTH ROAD,SUTTON COLDFIELD,B75 6DG

Number:11869729
Status:ACTIVE
Category:Private Limited Company

SERVICE IT LIMITED

88 CRANFORD ROAD,COVENTRY,CV5 8JG

Number:09214435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source