Advanced company searchLink opens in new window

BICESTER ROAD LIMITED

Company number 11498705

Filter by category

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)
14 May 2024 AA Accounts for a dormant company made up to 31 August 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
23 May 2023 CH01 Director's details changed for Mr Mike Fryer on 22 May 2023
23 May 2023 AA Accounts for a dormant company made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
04 Jul 2022 AD01 Registered office address changed from Unit 7 Townsend Piece Bicester Road Aylesbury Buckinghamshire HP19 8BQ England to 14 Rosebery Road Aston Clinton Aylesbury HP22 5JY on 4 July 2022
04 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
21 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
09 Jun 2020 AP01 Appointment of Mr David Bateman as a director on 9 April 2020
09 Jun 2020 TM01 Termination of appointment of Natasha Louise Streak as a director on 9 April 2020
09 Jun 2020 TM01 Termination of appointment of Beverley Jane Hilton as a director on 9 April 2020
09 Jun 2020 AP01 Appointment of Mr Mike Fryer as a director on 9 April 2020
20 Apr 2020 AD01 Registered office address changed from Charter House 3a Felgate Mews London W6 0LY England to Unit 7 Townsend Piece Bicester Road Aylesbury Buckinghamshire HP19 8BQ on 20 April 2020
17 Apr 2020 SH10 Particulars of variation of rights attached to shares
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 9.00
25 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes 22/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 SH08 Change of share class name or designation
03 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-03
  • GBP 1