BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD
Company number 12631071
- Company Overview for BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD (12631071)
- Filing history for BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD (12631071)
- People for BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD (12631071)
- More for BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD (12631071)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
17 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Stephen James Thomas Legge as a director on 23 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Peter Bernard Hicks as a director on 4 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from 84 Eccleston Square London SW1V 1PX England to 1 Forstal Road Aylesford Kent ME20 7AU on 2 May 2023 | |
02 May 2023 | CH01 | Director's details changed for Mrs Hayley Rachel Scott on 24 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Stephen James Thomas Legge on 24 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Richard Hannah on 24 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Terence Arthur Dine on 24 April 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Michael John Cuff on 24 April 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
31 Mar 2022 | AP01 | Appointment of Mr Michael John Cuff as a director on 29 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Warren Lance Curtis as a director on 29 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Adam Chalkly as a director on 29 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Martin Velk as a director on 29 March 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
09 Jun 2021 | AD01 | Registered office address changed from 70 st. Georges Square London SW1V 3rd England to 84 Eccleston Square London SW1V 1PX on 9 June 2021 | |
29 May 2020 | NEWINC | Incorporation |