BICESTER LANE LIMITED

05270568
15 GREAT COLLEGE STREET LONDON ENGLAND SW1P 3RX

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 10 Buy now
13 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 10 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 11 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 10 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 10 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 10 Buy now
07 Feb 2018 officers Termination of appointment of secretary (Jacqueline Anne Colling) 1 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 officers Termination of appointment of director (Jacqueline Anne Colling) 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 11 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
02 Nov 2015 officers Change of particulars for secretary (Ms Jacqueline Anne Colling) 1 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 10 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Change of particulars for secretary (Mrs Jacqueline Anne Colling) 1 Buy now
29 Oct 2014 officers Change of particulars for director (Ms Jacqueline Anne Craymer) 2 Buy now
29 Oct 2014 officers Change of particulars for secretary (Ms Jacqueline Anne Craymer) 1 Buy now
09 Oct 2014 accounts Annual Accounts 11 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 10 Buy now
22 Apr 2013 officers Appointment of director (Mr Thomas James Robert Borwick) 2 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 10 Buy now
02 Nov 2011 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 10 Buy now
07 Dec 2010 accounts Annual Accounts 12 Buy now
22 Nov 2010 annual-return Annual Return 3 Buy now
22 Dec 2009 accounts Annual Accounts 10 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Jacqueline Anne Craymer) 2 Buy now
11 Nov 2009 officers Change of particulars for secretary (Jacqueline Anne Craymer) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Lord Geoffrey Robert James Borwick) 2 Buy now
31 Oct 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
31 Oct 2008 address Location of debenture register 1 Buy now
31 Oct 2008 address Location of register of members 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 1 love lane london EC2V 7JN 1 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
08 Jul 2008 accounts Annual Accounts 15 Buy now
13 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
21 Aug 2007 accounts Annual Accounts 13 Buy now
08 Aug 2007 auditors Auditors Resignation Company 1 Buy now
29 Nov 2006 accounts Annual Accounts 14 Buy now
13 Nov 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
31 Oct 2005 annual-return Return made up to 27/10/05; full list of members 2 Buy now
07 Jan 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
29 Dec 2004 address Registered office changed on 29/12/04 from: witan gate house 500-600 witan gate milton keynes buckinghamshire MK9 1SH 1 Buy now
29 Dec 2004 officers New director appointed 4 Buy now
29 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2004 officers Director resigned 1 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
29 Dec 2004 incorporation Memorandum Articles 15 Buy now
06 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2004 incorporation Incorporation Company 20 Buy now