BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED

A5, Optimum Business Park A5, Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England
StatusACTIVE
Company No.11043809
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 11043809. It was incorporated 6 years, 6 months, 29 days ago, on 02 November 2017. The company address is A5, Optimum Business Park A5, Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Michael Robert Pett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: Nene House 4 Rushmills Northampton NN4 7YB England

Change date: 2021-03-15

New address: A5, Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Tony Barry Flatters

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Steven Jason Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom

New address: Nene House 4 Rushmills Northampton NN4 7YB

Change date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 ROSARY GARDENS LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:05821004
Status:ACTIVE
Category:Private Limited Company

BOOST TRAINING LIMITED

30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB

Number:09838014
Status:ACTIVE
Category:Private Limited Company

CLAYDINES HOSPITALITY LIMITED

48 RICKYARD ROAD,BRISTOL,BS40 5RR

Number:11869242
Status:ACTIVE
Category:Private Limited Company

EVOLUTION PANELS & DOORS LIMITED

SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:06275978
Status:ACTIVE
Category:Private Limited Company

GREENHILL PARK LIMITED

187 OLDFIELD LANE NORTH,GREENFORD,UB6 8PN

Number:06598004
Status:ACTIVE
Category:Private Limited Company

PRO DRIVEN LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:09332759
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