BICKIEPEGS LIMITED

03263001
23 LINKS ROAD LONDON ENGLAND W3 0ER

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 4 Buy now
21 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2024 officers Termination of appointment of director (Daniel Lindon) 1 Buy now
17 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2024 officers Appointment of director (Miss Selina Lindon) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 accounts Annual Accounts 4 Buy now
26 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 3 Buy now
24 Jan 2022 accounts Annual Accounts 6 Buy now
01 Dec 2021 mortgage Registration of a charge 37 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Luke Murphy) 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Peter Martin Clough) 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Christopher Julian Blincoe) 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Daniel Lindon) 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 6 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 6 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 6 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 7 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 7 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 8 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 5 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
01 Sep 2014 officers Termination of appointment of director (Anthony Ronald Cowan) 1 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Hazel Cowan) 1 Buy now
01 Sep 2014 officers Appointment of director (Mr Peter Martin Clough) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Luke Murphy) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Christopher Julian Blincoe) 2 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2014 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 7 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 officers Change of particulars for director (Anthony Ronald Cowan) 2 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
10 Nov 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 6 Buy now
13 Nov 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 6 Buy now
10 Jan 2007 annual-return Return made up to 14/10/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
01 Nov 2005 annual-return Return made up to 14/10/05; full list of members 6 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
23 Mar 2004 accounts Annual Accounts 6 Buy now
21 Jan 2004 annual-return Return made up to 14/10/03; full list of members 6 Buy now
18 Jun 2003 accounts Annual Accounts 6 Buy now
30 Oct 2002 annual-return Return made up to 14/10/02; full list of members 6 Buy now
13 Sep 2002 accounts Annual Accounts 7 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: 2ND floor imperial buildings church street rotherham S60 1PB 1 Buy now
05 Nov 2001 annual-return Return made up to 14/10/01; full list of members 6 Buy now
08 May 2001 accounts Annual Accounts 6 Buy now
03 Nov 2000 annual-return Return made up to 14/10/00; full list of members 6 Buy now
03 Nov 2000 address Registered office changed on 03/11/00 from: vernon lodge vernon green bakewell derbyshire DE45 1DT 1 Buy now
30 Jun 2000 accounts Annual Accounts 6 Buy now
03 Nov 1999 annual-return Return made up to 14/10/99; full list of members 6 Buy now
19 Feb 1999 accounts Annual Accounts 6 Buy now
28 Oct 1998 annual-return Return made up to 14/10/98; no change of members 4 Buy now
04 Feb 1998 accounts Annual Accounts 6 Buy now
05 Nov 1997 annual-return Return made up to 14/10/97; full list of members 6 Buy now
29 Aug 1997 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 1996 officers Director resigned 1 Buy now
14 Nov 1996 officers Secretary resigned 1 Buy now
14 Nov 1996 officers New secretary appointed 2 Buy now
14 Nov 1996 officers New director appointed 2 Buy now
14 Nov 1996 address Registered office changed on 14/11/96 from: belmayne house 99 clarkehouse road sheffield S10 2LN 1 Buy now
14 Oct 1996 incorporation Incorporation Company 18 Buy now