Advanced company searchLink opens in new window

BICESTER PROPERTY INTERIORS LTD

Company number 12108312

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)
26 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
04 Aug 2023 AD01 Registered office address changed from 40 st James Buildings St James Street Taunton Somerset TA1 1JR United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 4 August 2023
04 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Aug 2023 LIQ02 Statement of affairs
04 Aug 2023 600 Appointment of a voluntary liquidator
04 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-21
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Feb 2022 AD01 Registered office address changed from 40 40 st James Buildings St James Street Taunton Somerset TA1 1JR United Kingdom to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 40 st. James Street Taunton TA1 1JR England to 40 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 AD01 Registered office address changed from 40 st James Buildings St. James Street Taunton Somerset TA1 1JR England to 40 st. James Street Taunton TA1 1JR on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 2 Mulberry Drive Bicester OX26 3YS United Kingdom to 40 st James Buildings St. James Street Taunton Somerset TA1 1JR on 2 February 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Feb 2021 AAMD Amended micro company accounts made up to 31 July 2020
02 Feb 2021 AA Micro company accounts made up to 31 July 2020
18 Nov 2020 PSC01 Notification of Abigail Holdsworth as a person with significant control on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mr Jake Holdsworth as a person with significant control on 18 November 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 100
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 51
23 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 2