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)
17 Sep 2008 363s Return made up to 02/08/08; full list of members
21 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
22 Sep 2007 363s Return made up to 02/08/07; full list of members
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
27 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
18 Sep 2006 363s Return made up to 02/08/06; full list of members
15 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
02 Nov 2005 288a New director appointed
12 Oct 2005 288a New director appointed
11 Oct 2005 288b Director resigned
14 Sep 2005 363s Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jan 2005 AA Total exemption full accounts made up to 30 April 2004
05 Nov 2004 288b Director resigned
10 Sep 2004 363s Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 2004 AA Total exemption full accounts made up to 30 April 2003
19 Nov 2003 288a New director appointed
09 Sep 2003 363s Return made up to 02/08/03; full list of members
10 Feb 2003 287 Registered office changed on 10/02/03 from: po box 39 chawley works cumnor hill oxford OX2 9PP
03 Jan 2003 AA Total exemption full accounts made up to 30 April 2002
11 Oct 2002 288a New director appointed
03 Oct 2002 288b Director resigned
03 Oct 2002 288b Director resigned
05 Sep 2002 363s Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed