BICKENHALL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Asif Turab Ali as a director on 2025-01-10

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/11/2317 November 2023 Termination of appointment of James Paul Fadel as a director on 2023-11-14

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 24A BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK DONLEA

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMEER GIDOOMAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED SAMEER PREM JETHANAND GIDOOMAL

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR JAMES PAUL FADEL

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR SUDHIR TANNA

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE TODOROVITCH

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR VICTOR JOHN WOOLF

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DONLEA

View Document

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED PATRICK KEVIN FITZGERALD DONLEA

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED DR MARK KEVIN GARDNER

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK KEVIN FITZGERALD DONLEA / 28/11/2009

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KOSTA TODOROVITCH / 28/11/2009

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK DONLEA / 01/12/2007

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 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