IPE BICKLEY ROAD LIMITED
Status | ACTIVE |
Company No. | 11196460 |
Category | Private Limited Company |
Incorporated | 09 Feb 2018 |
Age | 6 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
IPE BICKLEY ROAD LIMITED is an active private limited company with number 11196460. It was incorporated 6 years, 2 months, 21 days ago, on 09 February 2018. The company address is 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Fazlul Karim Mondol
Appointment date: 2024-04-01
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Daniel Reuben
Termination date: 2024-04-01
Documents
Legacy
Date: 16 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 16 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 16 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 28 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-28
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 23 Sep 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: 73 New Bond Street London W1S 1RS United Kingdom
New address: 2nd Floor, 22 Gilbert Street London W1K 5HD
Change date: 2022-08-08
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 04 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 04 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 15 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 15 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 15 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enam Ur Rahman
Termination date: 2020-10-29
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-06
Officer name: Mr Enam Ur Rahman
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 111964600003
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 111964600004
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 111964600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 111964600001
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 09 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Some Companies
FISHER HEALTHCARE KINGS LYNN LTD
SACKVILLE PLACE,NORWICH,NR3 1JU
Number: | 10995701 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 BOLTON GARDENS,LONDON,SW5 0AQ
Number: | 10779431 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MGI HOUSEHOLD SERVICES LIMITED
5 FERNLEYS,ST. ALBANS,AL4 9UT
Number: | 10695868 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL MUSEUMS LIVERPOOL,LIVERPOOL,L2 2JH
Number: | 06849155 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 OLD COURT MEWS,LONDON,N14 6JS
Number: | 10744358 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FIONA WILLS ACCOUNTANCY SERVICES LIMITED WARTON SUITE,BURTON IN KENDAL,LA6 1NU
Number: | 08069204 |
Status: | ACTIVE |
Category: | Private Limited Company |