BICESTER PROPERTIES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-11-07 update num_mort_outstanding 9 => 0
2018-11-07 update num_mort_satisfied 0 => 9
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-12 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-10 update statutory_documents 27/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2015-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-03-07 update returns_last_madeup_date 2014-04-19 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-05-17 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE
2014-07-07 delete address 10 HARTSBOURNE ROAD BUSHEY HEATH BUSHEY HERTS UNITED KINGDOM WD23 1JH
2014-07-07 insert address 10 HARTSBOURNE ROAD BUSHEY HEATH BUSHEY HERTS WD23 1JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-07-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-06-04 update statutory_documents 19/04/14 FULL LIST
2014-01-07 update company_status Live but Receiver Manager on at least one charge => Active
2013-12-17 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR003327
2013-11-07 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-11-07 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-10-09 update statutory_documents 19/04/13 FULL LIST
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAWAZ ALI KAJANI / 01/04/2012
2013-09-06 update account_category FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update company_status Active => Live but Receiver Manager on at least one charge
2013-06-24 delete address 39 ASTONS ROAD NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 2LB
2013-06-24 insert address 10 HARTSBOURNE ROAD BUSHEY HEATH BUSHEY HERTS UNITED KINGDOM WD23 1JH
2013-06-24 update registered_address
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 39 ASTONS ROAD NORTHWOOD MIDDLESEX HA6 2LB UNITED KINGDOM
2013-01-04 update statutory_documents SECRETARY APPOINTED MR NAWAZ ALI KAJANI
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAWASH KAJANI
2012-12-10 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-04-25 update statutory_documents 19/04/12 FULL LIST
2012-01-27 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-04-20 update statutory_documents 19/04/11 FULL LIST
2011-02-10 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010
2011-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-09-02 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010
2010-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 5 SUNBURY GARDEN MILLHILL LONDON NW7 3SH
2010-08-09 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2010-06-24 update statutory_documents 19/04/10 FULL LIST
2009-12-04 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JALAUDDIN KAJANI
2009-04-30 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-19 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-14 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION