Advanced company searchLink opens in new window

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

Company number 02262847

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 PSC05 Change of details for Madejski Ark Llp as a person with significant control on 23 June 2016
13 Dec 2023 AA Micro company accounts made up to 30 April 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 30 April 2022
09 Aug 2022 TM01 Termination of appointment of Andrew Spencer Herring as a director on 9 August 2022
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 30 April 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Anthony Arthur Green as a director on 18 March 2019
23 Dec 2018 AA Micro company accounts made up to 30 April 2018
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
25 Nov 2017 AA Micro company accounts made up to 30 April 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from C/O Ep Barrus Ltd Ep Barrus C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire Great Britain to C/O Ep Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 28 August 2014
12 Nov 2013 AA Total exemption full accounts made up to 30 April 2013