BL DIDCOT 1 LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of British Land Company Secretarial Limited as a secretary on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Matthew James Reed as a director on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Keith Mcclure as a director on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr James Michael Pinkstone as a director on 2024-09-03

View Document

04/09/244 September 2024 Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-09-04

View Document

04/09/244 September 2024 Certificate of change of name

View Document

04/09/244 September 2024 Cessation of Brookfield Corporation as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-09-03

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

24/01/2324 January 2023 Change of details for Brookfield Corporation as a person with significant control on 2023-01-24

View Document

14/12/2214 December 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

16/06/2116 June 2021 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16

View Document

21/08/2021 August 2020

View Document

21/08/2021 August 2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS BEANEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR. SIMON CHARLES TRAVIS

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR MICHAEL ASHTON

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 CONSOLIDATION 13/07/16

View Document

16/08/1616 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 25000000.00

View Document

09/08/169 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/169 August 2016 NC INC ALREADY ADJUSTED 13/07/2016

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 24/06/11

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 24/06/2011

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 400

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 08/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

18/05/1018 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 TERMINATE DIR APPOINTMENT

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

15/10/0815 October 2008 S252 DISP LAYING ACC 24/09/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECTION 394

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

30/03/0730 March 2007 £ NC 1000/40001000 23/

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED LXB PROPERTIES (DIDCOT) LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company